Advanced company searchLink opens in new window

MCR CARPENTRY LIMITED

Company number 09226883

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)
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
  • GBP 1
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
  • GBP 1