Advanced company searchLink opens in new window

MCC LEASING (NO. 6) LIMITED

Company number 02030523

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Nov 2015 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barlcays Group Archives Dallimore Road Manchester Manchester M23 9JA
20 Nov 2015 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 20 November 2015
18 Nov 2015 4.70 Declaration of solvency
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
17 Mar 2015 TM01 Termination of appointment of Mohammed Akram as a director on 13 March 2015
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
22 Dec 2014 AA Full accounts made up to 30 June 2014
24 Apr 2014 MR04 Satisfaction of charge 1 in full
24 Apr 2014 MR04 Satisfaction of charge 2 in full
06 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
03 Jan 2014 AP01 Appointment of Gavin John Simpson as a director
03 Jan 2014 TM01 Termination of appointment of Duncan Rowberry as a director
18 Dec 2013 AA Full accounts made up to 30 June 2013
17 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 30 June 2012
15 May 2012 AP01 Appointment of Mohammed Akram as a director
27 Mar 2012 TM01 Termination of appointment of Thomas Geoffrey Ridout as a director
10 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 30 June 2011
09 Jun 2011 TM01 Termination of appointment of Darren Hare as a director
26 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders