- Company Overview for MCR CARPENTRY LIMITED (09226883)
- Filing history for MCR CARPENTRY LIMITED (09226883)
- People for MCR CARPENTRY LIMITED (09226883)
- More for MCR CARPENTRY LIMITED (09226883)
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) |
---|---|---|---|
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
05 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Sheraze Haider as a person with significant control on 7 June 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Sheraze Haider on 7 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Shraze Haider on 5 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mr Shraze Haider as a person with significant control on 5 June 2018 | |
30 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
21 Jan 2015 | AD01 | Registered office address changed from A Ali & Co 638a Stockport Road Manchester M13 0SH United Kingdom to 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ on 21 January 2015 | |
13 Oct 2014 | AP01 | Appointment of Mr Shraze Haider as a director on 19 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 19 September 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|