Advanced company searchLink opens in new window

MDC FINANCIAL SERVICES LIMITED

Company number 08513008

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
16 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
27 Feb 2020 AD01 Registered office address changed from The Offices 7 York Place Scarborough North Yorkshire YO11 2NP to 67 Falsgrave Road Scarborough North Yorkshire YO12 5EA on 27 February 2020
27 Feb 2020 PSC07 Cessation of Nigel Charles Wood as a person with significant control on 18 February 2020
27 Feb 2020 PSC02 Notification of Financial Wealth Solutions Limited as a person with significant control on 18 February 2020
27 Feb 2020 TM01 Termination of appointment of Nigel Charles Wood as a director on 18 February 2020
27 Feb 2020 AP01 Appointment of Mr Michael David Colbeck as a director on 18 February 2020
27 Feb 2020 TM02 Termination of appointment of Louise Anne Wood as a secretary on 18 February 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-18
21 Feb 2020 CONNOT Change of name notice
01 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 CH03 Secretary's details changed for Louise Anne Wood on 1 May 2014