Advanced company searchLink opens in new window

MCGREGOR HOTELS LIMITED

Company number 03273097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-12
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
  • ANNOTATION Clarification a second filed CS01 (information about peple with significant control) was registered on 13/12/2017.
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2