Advanced company searchLink opens in new window

MCBRIDE CE HOLDINGS LIMITED

Company number 04597179

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
16 Apr 2021 AA Full accounts made up to 30 June 2020
26 Mar 2021 SH20 Statement by Directors
26 Mar 2021 SH19 Statement of capital on 26 March 2021
  • GBP 2
26 Mar 2021 CAP-SS Solvency Statement dated 25/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2021 CC04 Statement of company's objects
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Ludwig Leo Emiel De Mot as a director on 11 June 2020
04 Mar 2020 AA Full accounts made up to 30 June 2019
11 Feb 2020 TM01 Termination of appointment of David Thomas Rattigan as a director on 31 January 2020
09 Jan 2020 TM02 Termination of appointment of Carol Williams as a secretary on 9 January 2020
09 Jan 2020 AP03 Appointment of Mrs Glenda Anne Macgeekie as a secretary on 9 January 2020
18 Dec 2019 AP01 Appointment of Mr Ludwig Leo Emiel De Mot as a director on 17 December 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
22 Jul 2019 AP01 Appointment of Mr David Thomas Rattigan as a director on 19 July 2019
22 Jul 2019 TM01 Termination of appointment of Rik Jean Pierre Dora Albert De Vos as a director on 19 July 2019
14 Mar 2019 AA Full accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
04 Apr 2018 AD03 Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP
04 Apr 2018 AD02 Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP
16 Mar 2018 AA Full accounts made up to 30 June 2017
19 Jan 2018 AP03 Appointment of Mrs Carol Williams as a secretary on 15 January 2018