Advanced company searchLink opens in new window

MRC BUILDERS LIMITED

Company number NI035022

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)
26 Sep 2023 4.69(NI) Statement of receipts and payments to 9 September 2023
04 Oct 2022 4.69(NI) Statement of receipts and payments to 9 September 2022
04 Oct 2022 4.69(NI) Statement of receipts and payments to 9 September 2021
15 Sep 2020 4.71(NI) Declaration of solvency
15 Sep 2020 VL1 Appointment of a liquidator
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
10 Sep 2020 AD01 Registered office address changed from 19a Altnadua Road Castlewellan BT31 9AW Northern Ireland to 35 Templemore Business Park Northland Road Derry Derry BT48 0LD on 10 September 2020
30 Jun 2020 TM01 Termination of appointment of Patrick Gerard Rice as a director on 22 October 2019
30 Jun 2020 TM01 Termination of appointment of Mark Rice as a director on 22 October 2019
30 Jun 2020 TM01 Termination of appointment of Damien Rice as a director on 22 October 2019
30 Jun 2020 TM01 Termination of appointment of Colm Rice as a director on 22 October 2019
30 Jun 2020 TM01 Termination of appointment of Aidan Rice as a director on 22 October 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
21 Oct 2019 AA Micro company accounts made up to 30 June 2019
13 May 2019 AP01 Appointment of Mr Aidan Rice as a director on 23 October 2018
13 May 2019 AP01 Appointment of Mr Patrick Gerard Rice as a director on 23 October 2018
13 May 2019 AD01 Registered office address changed from 19a Altnadue Road Castlewellan BT31 9AW Northern Ireland to 19a Altnadua Road Castlewellan BT31 9AW on 13 May 2019
13 May 2019 AP01 Appointment of Mr Damien Rice as a director on 23 October 2018
13 May 2019 AP01 Appointment of Mr Colm Rice as a director on 23 October 2018
13 May 2019 AP01 Appointment of Mr Mark Rice as a director on 23 October 2018
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 100