Advanced company searchLink opens in new window

MCA WEST LIMITED

Company number 01575459

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)
05 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Jun 2016 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to The Offices of Bd0 Llp Two Snowhill Snow Hill Birmingham B4 6GA on 16 June 2016
07 Jun 2016 4.70 Declaration of solvency
07 Jun 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-18
05 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
23 May 2011 AA Accounts for a dormant company made up to 31 December 2010