MCR TRUCKING UK LTD
Status | ACTIVE |
Company No. | 10458713 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MCR TRUCKING UK LTD is an active private limited company with number 10458713. It was incorporated 7 years, 6 months, 29 days ago, on 02 November 2016. The company address is 185 Hamstead Road 185 Hamstead Road, Birmingham, B20 2RL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Dissolved compulsory strike off suspended
Date: 20 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Dec 2022
Action Date: 25 Dec 2022
Category: Address
Type: AD01
New address: 185 Hamstead Road Handsworth Birmingham B20 2RL
Change date: 2022-12-25
Old address: 82 Bath Street Rugby CV21 3JD England
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Change person director company with change date
Date: 26 Feb 2022
Action Date: 26 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-26
Officer name: Mr Charles Barnabas
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr Charles Barnabas
Documents
Gazette filings brought up to date
Date: 23 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-10
Officer name: Charles Mokiwa
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-10
Officer name: Charles Mokiwa
Documents
Dissolved compulsory strike off suspended
Date: 16 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-03
New address: 82 Bath Street Rugby CV21 3JD
Old address: 37 Ferndown Road Rugby Warwickshire CV22 6DG
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Termination secretary company with name termination date
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Agnes Mokiwa
Termination date: 2018-01-23
Documents
Appoint person secretary company with name date
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-23
Officer name: Mr Charles Mokiwa
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Termination secretary company with name termination date
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Luke
Termination date: 2017-01-15
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humphrey Luke
Termination date: 2017-01-15
Documents
Appoint person secretary company with name date
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Agnes Mokiwa
Appointment date: 2017-01-15
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Old address: 483 Green Lanes London N13 4BS United Kingdom
Change date: 2017-01-19
New address: 37 Ferndown Road Rugby Warwickshire CV22 6DG
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Mokiwa
Appointment date: 2016-12-05
Documents
Some Companies
29 GREENS FARM LANE,BILLERICAY,CM11 2EX
Number: | 08514171 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 06248016 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB PRECISION FABRICATIONS LIMITED
UNIT 4 & 6,OAKHAM,LE15 6QF
Number: | 10346841 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 07640998 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09988075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPECIALIST WOOD FLOORING COMPANY LTD
UNIT 2C HENLEY BUSINESS PARK,NORMANDY,GU3 2DX
Number: | 09348921 |
Status: | ACTIVE |
Category: | Private Limited Company |