- Company Overview for MC SUPPLIES LIMITED (10519248)
- Filing history for MC SUPPLIES LIMITED (10519248)
- People for MC SUPPLIES LIMITED (10519248)
- More for MC SUPPLIES LIMITED (10519248)
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 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2021 | AD01 | Registered office address changed from 18 Hunters Hill Kingsley Frodsham WA6 8DE England to 18 Hunters Hill Kingsley Frodsham WA6 8DE on 27 March 2021 | |
27 Mar 2021 | AD01 | Registered office address changed from 4 Swallow Drive Kelsall Tarporley Cheshire CW6 0GD to 18 Hunters Hill Kingsley Frodsham WA6 8DE on 27 March 2021 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Aug 2018 | AP01 | Appointment of Mr Graham Howard Smith as a director on 28 August 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
17 Apr 2018 | PSC01 | Notification of Dianne Shovelton as a person with significant control on 1 October 2017 | |
17 Apr 2018 | PSC01 | Notification of Tony Shovelton as a person with significant control on 1 October 2017 | |
17 Apr 2018 | PSC07 | Cessation of Matthew Capper as a person with significant control on 1 October 2017 | |
17 Apr 2018 | PSC07 | Cessation of Alice Buckley as a person with significant control on 1 October 2017 | |
17 Apr 2018 | PSC01 | Notification of Timothy James Shovelton as a person with significant control on 1 October 2017 | |
10 Apr 2018 | AP01 | Appointment of Mr Timothy James Shovelton as a director on 1 October 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Matthew Neil Capper as a director on 30 September 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Matthew Neil Capper as a director on 30 September 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Alice Capper as a director on 30 September 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from 42 Swallow Drive Kelsall Tarporley CW6 0GD United Kingdom to 4 Swallow Drive Kelsall Tarporley Cheshire CW6 0GD on 18 January 2018 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|