About

Registered Number: 02681888
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2013 (10 years and 4 months ago)
Registered Address: 2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR

 

Based in Peterborough, Cambridgeshire, Malcolm Charles Construction Ltd was registered on 28 January 1992, it's status at Companies House is "Dissolved". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 27 August 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 08 January 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
4.68 - Liquidator's statement of receipts and payments 11 January 2012
4.68 - Liquidator's statement of receipts and payments 01 July 2011
4.68 - Liquidator's statement of receipts and payments 10 January 2011
RESOLUTIONS - N/A 23 December 2009
4.20 - N/A 23 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2009
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 15 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 03 August 2000
395 - Particulars of a mortgage or charge 18 July 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 09 July 1996
287 - Change in situation or address of Registered Office 12 April 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 27 October 1994
288 - N/A 23 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 26 March 1993
288 - N/A 26 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.