Advanced company searchLink opens in new window

MC2 ARCHITECTS LIMITED

Company number NI057562

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Mar 2018 CH03 Secretary's details changed for Mrs Mary Catherine (Kathy) Madden on 20 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB Northern Ireland to 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from 33a Church Street Magherafelt Co. Derry BT45 6AP to 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB on 3 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 Dec 2013 CH01 Director's details changed for Mr Dermot Madden on 30 June 2012
17 Dec 2013 CH03 Secretary's details changed for Mrs Mary Catherine (Kathy) Madden on 30 June 2012
28 May 2013 AD01 Registered office address changed from the Northern Bank Building 14a Broad Street Magherafelt Co Derry BT45 6EA on 28 May 2013
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Mary Madden as a director
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011