Advanced company searchLink opens in new window

MARK CONNOLLY BUILDING CONTRACTORS LIMITED

Company number 10012058

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)
21 Jun 2018 PSC02 Notification of M.C.B.C. Holdings Limited as a person with significant control on 31 May 2018
21 Jun 2018 PSC07 Cessation of Mark James Connolly as a person with significant control on 31 May 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 PSC01 Notification of Amy Connolly as a person with significant control on 15 February 2017
16 May 2018 PSC04 Change of details for Mr Mark James Connolly as a person with significant control on 15 February 2017
16 May 2018 CS01 Confirmation statement made on 14 February 2018 with updates
16 May 2018 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
03 Oct 2017 AP01 Appointment of Mrs Amy Connolly as a director on 15 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Feb 2016 AD01 Registered office address changed from The Oaklery Kidderminster Road Droitwich Worcestershire WR9 9AY England to Prickley Cottage Hillside Martley Worcestershire WR6 6QW on 19 February 2016
18 Feb 2016 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 18 February 2016
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 1