MCR BUSINESS SERVICES LTD
Status | DISSOLVED |
Company No. | 09500616 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 29 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
Liquidation voluntary creditors return of final meeting
Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Dissolution withdrawal application strike off company
Date: 22 May 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 28 Feb 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
ACTIVATOR METHODS INTERNATIONAL UK LIMITED
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 05989975 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11865958 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTER COTTAGE,YELVERTON,PL20 6AL
Number: | 04680358 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN HOUSE,PERTH,PH2 8BS
Number: | SC137511 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |