ROOMS CABLE SYSTEMS MCR LIMITED
Status | ACTIVE |
Company No. | 04204992 |
Category | Private Limited Company |
Incorporated | 24 Apr 2001 |
Age | 23 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROOMS CABLE SYSTEMS MCR LIMITED is an active private limited company with number 04204992. It was incorporated 23 years, 1 month, 13 days ago, on 24 April 2001. The company address is 84b Church Road, Manchester, M22 4NW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 18 Nov 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 27 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: Unit 1 18 Kingsley Road Northenden Manchester M22 4NL
New address: 84B Church Road Manchester M22 4NW
Change date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Gazette filings brought up to date
Date: 15 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Gazette filings brought up to date
Date: 12 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Gazette filings brought up to date
Date: 13 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 10 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Flanagan
Change date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: 12 Goldcrest Close Richmond Green Sharston Manchester M22 4WU
Change date: 2013-08-05
Documents
Gazette filings brought up to date
Date: 16 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Termination secretary company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Mcneish
Documents
Change person secretary company with change date
Date: 19 Mar 2012
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-03
Officer name: Carl Alexander Mcneish
Documents
Appoint person secretary company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Ian Flanagan
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Flanagan
Change date: 2010-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type small
Date: 29 Sep 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2001
Category: Address
Type: 287
Description: Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
160 ARGYLE STREET SOUTH,BIRKENHEAD,CH41 9BZ
Number: | 11185153 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ
Number: | 08394871 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STANLEY STREET,STOCKTON-ON-TEES,TS20 1HQ
Number: | 10514160 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10852987 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HENDON LANE,FINCHLEY,N3 1RY
Number: | 09708720 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 JACKSONS INDUSTRIAL EST,BOURNE END,SL8 5DT
Number: | 00970746 |
Status: | ACTIVE |
Category: | Private Limited Company |