MCR TRUCKING UK LTD

185 Hamstead Road 185 Hamstead Road, Birmingham, B20 2RL, England
StatusACTIVE
Company No.10458713
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D ASCOTT LIMITED

29 GREENS FARM LANE,BILLERICAY,CM11 2EX

Number:08514171
Status:ACTIVE
Category:Private Limited Company

ETREE PLANTING LIMITED

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

GOLDSHIELD CAPITAL LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:07640998
Status:LIQUIDATION
Category:Private Limited Company

PRIVATE GIS SERVICES LTD

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

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