Advanced company searchLink opens in new window

RC(MCR) LTD

Company number 11648557

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)
26 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 COLIQ Deferment of dissolution (voluntary)
03 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2022 AD01 Registered office address changed from 150 Jubilee Crescent Coventry CV6 3ES England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 1 February 2022
01 Feb 2022 LIQ02 Statement of affairs
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 PSC07 Cessation of Giovanni Isolani as a person with significant control on 25 November 2021
07 Dec 2021 PSC01 Notification of Saima Shabbir as a person with significant control on 24 November 2021
07 Dec 2021 TM01 Termination of appointment of Giovanni Isolani as a director on 5 December 2021
07 Dec 2021 AP01 Appointment of Miss Saima Shabbir as a director on 24 November 2021
28 Oct 2021 AD01 Registered office address changed from 13 Derby Street Manchester M8 8QE England to 150 Jubilee Crescent Coventry CV6 3ES on 28 October 2021
30 Jul 2021 PSC04 Change of details for Mr Giovanni Isolani as a person with significant control on 15 July 2021
28 Jul 2021 PSC01 Notification of Giovanni Isolani as a person with significant control on 15 July 2021
26 Jul 2021 PSC07 Cessation of Shayheda Butt as a person with significant control on 15 July 2021
26 Jul 2021 TM01 Termination of appointment of Shayheda Butt as a director on 15 July 2021
26 Jul 2021 AP01 Appointment of Mr Giovanni Isolani as a director on 10 July 2021
24 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Feb 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from Studio 4, First Floor Hamilton Road Longsight Business Park Manchester County (Optional) M13 0PD United Kingdom to 13 Derby Street Manchester M8 8QE on 15 October 2020
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
03 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with no updates