MCS (MANAGEMENT & DESIGN) LTD
Status | DISSOLVED |
Company No. | 06634395 |
Category | Private Limited Company |
Incorporated | 01 Jul 2008 |
Age | 15 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 2 days |
SUMMARY
MCS (MANAGEMENT & DESIGN) LTD is an dissolved private limited company with number 06634395. It was incorporated 15 years, 11 months, 1 day ago, on 01 July 2008 and it was dissolved 2 years, 6 months, 2 days ago, on 30 November 2021. The company address is 4 Millfield Ings Lane 4 Millfield Ings Lane, York, YO62 6DP, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts amended with made up date
Date: 12 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AAMD
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mrs Jill Cassie
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Michael Cumming
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-06
Old address: 3 Millfield Ings Lane Kirkbymoorside York YO62 6DP
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cumming
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Jill Cassie
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 50@1=50\gbp ic 1/51\
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed michael cumming
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jill cassie
Documents
Some Companies
FALMOUTH ESTATES MANAGEMENT COMPANY LIMITED
ESTATE OFFICE,TRURO,TR2 4AN
Number: | 02124801 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHNS ROAD,HARROW,HA1 2EY
Number: | 10971967 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARYWELL PATH,GLASGOW,G68 9FD
Number: | SC527817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1,WESTON-SUPER-MARE,BS23 1US
Number: | 11176773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OTIUM CONSULTANCY SERVICES LTD
CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF
Number: | 11324105 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ELIOT BANK,LONDON,SE23 3XD
Number: | 10983129 |
Status: | ACTIVE |
Category: | Private Limited Company |