- Company Overview for MCT JOINERY LIMITED (07099009)
- Filing history for MCT JOINERY LIMITED (07099009)
- People for MCT JOINERY LIMITED (07099009)
- More for MCT JOINERY LIMITED (07099009)
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) |
---|---|---|---|
14 Mar 2025 | CS01 | Confirmation statement made on 28 February 2025 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | PSC04 | Change of details for Mr Mark Thomas as a person with significant control on 2 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Lee Mcintyre as a person with significant control on 2 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from Unit 122 North Mersey Business Park Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to Suite 1 Enterprise House Moorgate Point, Moorgate Road Knowsley Merseyside L33 7XW on 3 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
13 Mar 2023 | PSC04 | Change of details for Mr Mark Thomas as a person with significant control on 9 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Lee Mcintyre as a person with significant control on 9 March 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | CH01 | Director's details changed for Mr Mark Anthony Thomas on 11 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Lee Stephen Mcintyre on 11 July 2022 | |
26 May 2022 | AP01 | Appointment of Mrs Margaret Thomas as a director on 12 April 2022 | |
10 May 2022 | AP01 | Appointment of Mrs Karen Mcintyre as a director on 27 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from Unit 126 North Mersey Business Centre North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to Unit 122 North Mersey Business Park Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 22 March 2022 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
17 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates |