Advanced company searchLink opens in new window

MC (NO 27) LIMITED

Company number 00076305

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
04 Jun 2014 CH01 Director's details changed for Stephan Reents on 20 May 2014
28 May 2014 TM01 Termination of appointment of Siegmar Schmidt as a director
28 May 2014 AP01 Appointment of Stephan Reents as a director
13 Mar 2014 AA Full accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP .05
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Mar 2013 CERTNM Company name changed wolfe and hollander LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
09 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
17 Dec 2012 SH19 Statement of capital on 17 December 2012
  • GBP 0.05
17 Dec 2012 SH20 Statement by directors
17 Dec 2012 CAP-SS Solvency statement dated 07/12/12
17 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 07/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2012 AP01 Appointment of Siegmar Theodor Schmidt as a director
15 Oct 2012 TM01 Termination of appointment of John Robins as a director
15 Oct 2012 TM02 Termination of appointment of John Henry Robins as a secretary
15 Oct 2012 TM01 Termination of appointment of Philip Dieperink as a director
13 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 25 June 2011
07 Dec 2011 AD01 Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011
16 Nov 2011 CH01 Director's details changed for John Henry Robins on 2 November 2011
17 Mar 2011 AA Accounts for a dormant company made up to 26 June 2010