Advanced company searchLink opens in new window

MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED

Company number 07251611

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)
24 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 13 December 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 December 2016
11 Feb 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 AD01 Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 January 2016
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
17 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 17 June 2015
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AA Total exemption full accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
12 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
04 Dec 2013 AA Full accounts made up to 28 February 2013
04 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 29 February 2012
14 Jun 2012 CH03 Secretary's details changed for Mr Neil Geoffrey Beaumont on 30 April 2012
14 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
14 Jun 2012 TM02 Termination of appointment of Neil Beaumont as a secretary
05 Dec 2011 AA Full accounts made up to 28 February 2011
28 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 28 February 2011
18 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 May 2011 AP01 Appointment of Mr Michael John O'sullivan as a director