Advanced company searchLink opens in new window

MC SUPPLIES LIMITED

Company number 10519248

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-09
  • GBP 1,000