Advanced company searchLink opens in new window

MCE INSTALLATIONS LTD

Company number 09816768

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)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 LIQ10 Removal of liquidator by court order
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 1 May 2019
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-02
24 May 2018 LIQ02 Statement of affairs
21 May 2018 MR01 Registration of charge 098167680002, created on 18 May 2018
16 May 2018 AD01 Registered office address changed from Unit 9C Acton Hall Enterprise Park, Station Lane Featherstone Pontefract West Yorkshire WF7 6EQ United Kingdom to C/O Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 May 2018
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
04 Oct 2017 TM01 Termination of appointment of Karen Diane Campbell as a director on 1 October 2017
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Mar 2017 AP01 Appointment of Mrs Karen Diane Campbell as a director on 7 March 2017
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
09 Feb 2016 MR01 Registration of charge 098167680001, created on 8 February 2016
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted