Advanced company searchLink opens in new window

M.C.I. HOMES LIMITED

Company number 08686934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40