MCR BUSINESS SERVICES LTD

Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire
StatusDISSOLVED
Company No.09500616
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years29 days

SUMMARY

MCR BUSINESS SERVICES LTD is an dissolved private limited company with number 09500616. It was incorporated 9 years, 2 months, 9 days ago, on 20 March 2015 and it was dissolved 29 days ago, on 30 April 2024. The company address is Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

New address: Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY

Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2023

Action Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 491a Cheetham Hill Road Manchester M8 9LE England

Change date: 2022-08-08

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: 491a Cheetham Hill Road Manchester M8 9LE

Change date: 2021-03-22

Old address: 83 Shirley Road Manchester M8 0WD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raheel Hussain

Termination date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-06

Old address: 1 Gill Street Manchester M9 4HA United Kingdom

New address: 83 Shirley Road Manchester M8 0WD

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05989975
Status:ACTIVE
Category:Private Limited Company

CHANGE2BAU LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11865958
Status:ACTIVE
Category:Private Limited Company

FUERTEVENTURA (UK) LTD

EASTER COTTAGE,YELVERTON,PL20 6AL

Number:04680358
Status:ACTIVE
Category:Private Limited Company

INCH FARMS LIMITED

STEPHEN HOUSE,PERTH,PH2 8BS

Number:SC137511
Status:ACTIVE
Category:Private Limited Company

OPTICALNET LTD

52 EDWARD ROAD,ALTON,GU34 2ET

Number:07667811
Status:ACTIVE
Category:Private Limited Company

RJ GODDARD & SON PROPERTY LIMITED

MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:11243307
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