Advanced company searchLink opens in new window

M. C. CONSTRUCTION (CLEVELAND) LIMITED

Company number 01187406

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
22 Oct 2019 AD01 Registered office address changed from Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 22 October 2019
21 Oct 2019 LIQ01 Declaration of solvency
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from Shed 7 Teesport Commerce Park Dockside Road, South Bank Middlesbrough TS6 6UZ to Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Peter David Conlon on 12 September 2019
15 May 2019 AA Total exemption full accounts made up to 30 November 2018
20 Dec 2018 MR04 Satisfaction of charge 6 in full
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
04 Sep 2018 PSC02 Notification of Mormont Group Limited as a person with significant control on 30 November 2016
04 Sep 2018 PSC07 Cessation of Peter David Conlon as a person with significant control on 30 November 2016
04 Sep 2018 PSC07 Cessation of Mark Serplus as a person with significant control on 30 November 2016
12 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 RP04CS01 Second filing of Confirmation Statement dated 31/08/2017
05 Sep 2017 CS01 31/08/17 Statement of Capital gbp 4500
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 31/05/2018.
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
29 Jun 2016 CH01 Director's details changed for Mr Peter David Conlon on 29 June 2016
10 Jun 2016 SH06 Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 4,500
  • ANNOTATION Clarification Second filing SH06 for cancellation date 01/12/2015.
07 Jun 2016 SH06 Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 4,500
07 Jun 2016 SH03 Purchase of own shares.