- Company Overview for M.C.I. HOMES LIMITED (08686934)
- Filing history for M.C.I. HOMES LIMITED (08686934)
- People for M.C.I. HOMES LIMITED (08686934)
- More for M.C.I. HOMES LIMITED (08686934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | TM01 | Termination of appointment of James Andrew Garnett as a director on 10 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr James Michael Douglas Thomson as a director on 10 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 15 Beecham Court Wigan Lancashire WN3 6PR to The Waterfront Lakeside Boulevard Doncaster DN4 5PL on 12 January 2017 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr James Andrew Garnett on 29 September 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 1 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR to 15 Beecham Court Wigan Lancashire WN3 6PR on 5 October 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Michael Rodney Brookes as a director on 29 September 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
14 Oct 2014 | AP01 | Appointment of Mr James Andrew Garnett as a director on 26 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Nicholas William Hill as a director on 29 September 2014 | |
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|