Advanced company searchLink opens in new window

MFC (PREDECESSORS) LIMITED

Company number 00468283

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 4.68 Liquidators' statement of receipts and payments to 5 August 2021
21 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
05 Mar 2021 4.68 Liquidators' statement of receipts and payments to 5 February 2021
03 Nov 2020 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
02 Sep 2020 4.68 Liquidators' statement of receipts and payments to 5 August 2020
10 Feb 2020 4.68 Liquidators' statement of receipts and payments to 5 February 2020
23 Aug 2019 4.68 Liquidators' statement of receipts and payments to 5 August 2019
12 Mar 2019 4.68 Liquidators' statement of receipts and payments to 5 February 2019
26 Aug 2018 4.68 Liquidators' statement of receipts and payments to 5 August 2018
08 Mar 2018 4.68 Liquidators' statement of receipts and payments to 5 February 2018
12 Sep 2017 4.68 Liquidators' statement of receipts and payments to 5 August 2017
21 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
15 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
15 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
15 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of James Richard Russell as a director on 31 March 2014
15 Jul 2014 TM02 Termination of appointment of John Alan Gibbs King as a secretary on 30 June 2014