Advanced company searchLink opens in new window

MCD (SHEEPCOTE) LIMITED

Company number 03593491

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2010 DS01 Application to strike the company off the register
19 Mar 2010 TM01 Termination of appointment of Thomas Quigley as a director
22 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
13 Jul 2009 363a Return made up to 01/07/09; full list of members
01 Jul 2009 190 Location of debenture register
01 Jul 2009 353 Location of register of members
01 Jul 2009 287 Registered office changed on 01/07/2009 from 35 st paul's square birmingham warwickshire B3 1QX
04 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
03 Jul 2008 363a Return made up to 01/07/08; full list of members
30 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
04 Jul 2007 363a Return made up to 01/07/07; full list of members
04 Jan 2007 AA Full accounts made up to 28 February 2006
04 Jul 2006 395 Particulars of mortgage/charge
03 Jul 2006 363a Return made up to 01/07/06; full list of members
05 Jan 2006 AA Full accounts made up to 28 February 2005
18 Jul 2005 363s Return made up to 01/07/05; full list of members
18 Jul 2005 363(287) Registered office changed on 18/07/05
18 Jul 2005 363(190) Location of debenture register address changed
18 Jul 2005 363(353) Location of register of members address changed
02 Jun 2005 287 Registered office changed on 02/06/05 from: 21 george street birmingham west midlands B3 1QQ
04 Jan 2005 AA Full accounts made up to 29 February 2004