- Company Overview for CHAPTER ONE MCR LIMITED (09602410)
- Filing history for CHAPTER ONE MCR LIMITED (09602410)
- People for CHAPTER ONE MCR LIMITED (09602410)
- Insolvency for CHAPTER ONE MCR LIMITED (09602410)
- More for CHAPTER ONE MCR LIMITED (09602410)
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
|
|
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
|
|
30 Dec 2015 | AP01 | Appointment of Miss Sophie Claire Jarvis as a director on 29 August 2015 | |
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|