- Company Overview for MCGREGOR HOTELS LIMITED (03273097)
- Filing history for MCGREGOR HOTELS LIMITED (03273097)
- People for MCGREGOR HOTELS LIMITED (03273097)
- Charges for MCGREGOR HOTELS LIMITED (03273097)
- Insolvency for MCGREGOR HOTELS LIMITED (03273097)
- More for MCGREGOR HOTELS LIMITED (03273097)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
30 Oct 2018 | LIQ01 | Declaration of solvency | |
30 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 October 2018 | |
27 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 04/11/2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Nov 2016 | CS01 |
Confirmation statement made on 4 November 2016 with updates
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Steven Mcgregor on 12 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mrs Dominique Mcgregor on 12 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Steven Mcgregor on 21 October 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Dominique Mcgregor on 21 October 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|