- Company Overview for M C CONSULTANCY LIMITED (09949487)
- Filing history for M C CONSULTANCY LIMITED (09949487)
- People for M C CONSULTANCY LIMITED (09949487)
- Insolvency for M C CONSULTANCY LIMITED (09949487)
- More for M C CONSULTANCY LIMITED (09949487)
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) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2020 | AD02 | Register inspection address has been changed to Corbets the Grove Mayfield East Sussex TN20 6AP | |
16 Mar 2020 | AD01 | Registered office address changed from , Pharmacy Chambers High Street, Wadhurst, East Sussex, TN5 6AP, United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 16 March 2020 | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | LIQ01 | Declaration of solvency | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mrs Margaret Cudmore as a person with significant control on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mrs Margaret Cudmore on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from , 93 Bohemia Road, St Leonards on Sea, East Sussex, TN37 6RJ, United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 18 July 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Mrs Margaret Cudmore on 19 December 2017 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Margaret Cudmore as a person with significant control on 6 April 2016 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|