Advanced company searchLink opens in new window

MCD INVESTMENTS LIMITED

Company number 10299064

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)
17 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
24 Nov 2022 MR04 Satisfaction of charge 102990640001 in full
16 Nov 2022 MR05 All of the property or undertaking has been released from charge 102990640001
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
07 Jan 2021 AD01 Registered office address changed from Cordy House 91 Curtain Road Shoreditch London EC2A 3BS United Kingdom to 1 City Square Leeds LS1 2AL on 7 January 2021
07 Jan 2021 RP04AP01 Second filing for the appointment of Mr Alistair Roger Macrow as a director
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 LIQ01 Declaration of solvency
10 Nov 2020 SH20 Statement by Directors
10 Nov 2020 SH19 Statement of capital on 10 November 2020
  • USD 1.0809
10 Nov 2020 CAP-SS Solvency Statement dated 06/11/20
10 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Aug 2020 AP01 Appointment of Mr Richard Paul Murphy as a director on 20 August 2020
20 Aug 2020 TM01 Termination of appointment of Alistair Roger Macrow as a director on 20 August 2020
30 Mar 2020 MR01 Registration of charge 102990640001, created on 30 March 2020
28 Feb 2020 AP01 Appointment of Mr Alistair Roger Macrow as a director on 28 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2021.
28 Feb 2020 TM01 Termination of appointment of Julian Crispin Hilton-Johnson as a director on 28 February 2020
17 Sep 2019 AA Full accounts made up to 31 December 2018