Advanced company searchLink opens in new window

MCCORQUODALE COMMERCIAL PRODUCTS LIMITED

Company number 00419550

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 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 SH20 Statement by Directors
16 Jan 2020 SH19 Statement of capital on 16 January 2020
  • GBP 1
16 Jan 2020 CAP-SS Solvency Statement dated 03/01/20
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Exchange reserve cancelled 03/01/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 AP01 Appointment of Mr John Wells as a director on 19 December 2019
12 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 450,000
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 450,000
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014