Advanced company searchLink opens in new window

CHAPTER ONE MCR LIMITED

Company number 09602410

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
15 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
24 Aug 2017 AD01 Registered office address changed from Unit G.04a Ice Plant Blossom Street Manchester M4 5AF United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 24 August 2017
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 LIQ02 Statement of affairs
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
30 Dec 2015 AP01 Appointment of Miss Sophie Claire Jarvis as a director on 29 August 2015
21 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-21
  • GBP .05