Advanced company searchLink opens in new window

MC (NO 47) LIMITED

Company number SC148903

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)
20 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 DS01 Application to strike the company off the register
10 Jul 2014 CERTNM Company name changed myer's comfortable beds LIMITED\certificate issued on 10/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-25
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2014 TM01 Termination of appointment of Philip Jean Dieperink as a director on 22 May 2014
05 Jun 2014 TM01 Termination of appointment of John Henry Robins as a director on 22 May 2014
05 Jun 2014 TM02 Termination of appointment of John Henry Robins as a secretary on 22 May 2014
05 Jun 2014 AP01 Appointment of Stephan Reents as a director on 21 May 2014
17 Mar 2014 AA Accounts made up to 30 June 2013
28 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
01 May 2013 CERTNM Company name changed mc (no 19) LIMITED\certificate issued on 01/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-24
14 Mar 2013 AA Accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Mar 2013 CERTNM Company name changed kilmarnock bedroom centre LIMITED\certificate issued on 06/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
21 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
19 Jan 2012 AA Accounts made up to 25 June 2011
16 Nov 2011 CH01 Director's details changed for John Henry Robins on 2 November 2011
16 Mar 2011 AA Accounts made up to 26 June 2010
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of John Henry Robins as a director
22 Dec 2010 AP03 Appointment of John Henry Robins as a secretary
22 Dec 2010 TM02 Termination of appointment of Mark Ashcroft as a secretary
22 Dec 2010 TM01 Termination of appointment of Mark Ashcroft as a director
25 Mar 2010 AA Accounts made up to 27 June 2009