Advanced company searchLink opens in new window

MCG FACILITY SERVICES LIMITED

Company number 07904873

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 L64.07 Completion of winding up
06 Mar 2015 COCOMP Order of court to wind up
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
26 Feb 2015 TM01 Termination of appointment of Yevgeniy Zaichenko as a director on 9 May 2014
26 Feb 2015 TM01 Termination of appointment of Ivan Molochko as a director on 9 May 2014
26 Feb 2015 AP01 Appointment of Mr David Slinger as a director on 10 May 2014
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 AD01 Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 151-153 Bermondsey Street London SE1 3HA on 10 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
02 Jul 2014 TM01 Termination of appointment of John Wood as a director
02 Jul 2014 TM01 Termination of appointment of John Wood as a director
16 Jun 2014 AD01 Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014
24 Apr 2014 AD01 Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England on 24 April 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
24 Apr 2014 AA01 Previous accounting period shortened from 31 December 2014 to 24 April 2014
23 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
23 Mar 2014 AD01 Registered office address changed from Hill Side Nurseries Basingstoke Road Beech Alton Hampshire GU34 4BH on 23 March 2014
11 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AD01 Registered office address changed from Hill Side Nurceries Basingstoke Road Beech Alton Hampshire GU34 4BH England on 9 October 2013
15 Aug 2013 AD01 Registered office address changed from Unit 9 Bickels Yard 151 -153 Bermondsey Street Tavern Quay London SE1 3HA United Kingdom on 15 August 2013