MCM SANDWICHES LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.08696333
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 9 months
JurisdictionEngland Wales
Dissolution24 Mar 2022
Years2 years, 2 months, 25 days

SUMMARY

MCM SANDWICHES LIMITED is an dissolved private limited company with number 08696333. It was incorporated 10 years, 9 months ago, on 18 September 2013 and it was dissolved 2 years, 2 months, 25 days ago, on 24 March 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 24 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Second filing of director termination with name

Date: 20 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Simon Jonathan Mackay

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Charles Edward Masters

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Andrew Court

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-09-18

Documents

View document PDF

Second filing notification of a person with significant control

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Petrogas Group Uk Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Charles Edward Masters

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: David Andrew Court

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Simon Jonathan Mackay

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Diviney

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Joseph James Barrett

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2021

Action Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: 200 Strand London WC2R 1DJ England

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-06

Psc name: Petrogas Group Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-06

Psc name: Charles Edward Masters

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Jonathan Mackay

Cessation date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Court

Cessation date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 200 Strand London WC2R 1DJ

Old address: Nidd House 1 Lilac Drive Lutterworth Leicestershire LE17 4FP

Change date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Charles Edward Masters

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Court

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: David Andrew Court

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Mackay

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Mackay

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Charles Edward Masters

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Joseph Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Diviney

Appointment date: 2017-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

INNOVATIVE AFFILIATION LIMITED

INNOVATIVE AFFILLIATION LIMITED,LONDON,N1 7GU

Number:11194917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWFORD PLACE MANAGEMENT COMPANY LTD.

ASTON HOUSE,COLCHESTER,CO3 3EY

Number:05750376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOCKWOOD CONSTRUCTION LIMITED

BROWSIDE BROW LANE,NORTHWICH,CW9 6JY

Number:08337334
Status:ACTIVE
Category:Private Limited Company

LOKAN TRADING LIMITED

36 CARLTON DRIVE,,PR1 4PP

Number:06324840
Status:ACTIVE
Category:Private Limited Company

MYSURESUPPLY LIMITED

ARROWHEAD PARK ARROWHEAD ROAD,READING,RG7 4AH

Number:07841067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWB FARMS LIMITED

12 SOUTHGATE STREET,,PL15 9DP

Number:06160202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source