Advanced company searchLink opens in new window

MCLCREATE LIMITED

Company number 03959765

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)
27 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
01 Sep 2021 600 Appointment of a voluntary liquidator
17 Aug 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Mar 2021 AM10 Administrator's progress report
17 Nov 2020 AM06 Notice of deemed approval of proposals
23 Oct 2020 AM03 Statement of administrator's proposal
19 Sep 2020 AD01 Registered office address changed from Unit 500 Catesby Park Eckersall Road Kings Norton Birmingham B38 8SE United Kingdom to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 19 September 2020
14 Sep 2020 AM01 Appointment of an administrator
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
07 Feb 2020 CH01 Director's details changed for Mr Timothy Charles Nicholas Spencer on 7 February 2020
13 Jun 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Timothy Charles Nicholas Spencer on 12 February 2019
04 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
15 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
28 Sep 2017 PSC02 Notification of Pacesetter Productions Limited as a person with significant control on 24 August 2017
28 Sep 2017 AD01 Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH to Unit 500 Catesby Park Eckersall Road Kings Norton Birmingham B38 8SE on 28 September 2017
14 Sep 2017 TM02 Termination of appointment of David Mark Leadbetter as a secretary on 24 August 2017
14 Sep 2017 TM01 Termination of appointment of Mark Andrew Wilson as a director on 24 August 2017
14 Sep 2017 TM01 Termination of appointment of David Andrew Crump as a director on 24 August 2017
14 Sep 2017 TM01 Termination of appointment of Gerald Delon as a director on 24 August 2017
08 Sep 2017 PSC07 Cessation of Avesco Holdings Limited as a person with significant control on 24 August 2017