Advanced company searchLink opens in new window

MCLAREN TECHNOLOGIES LIMITED

Company number 03540014

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of Andrew William Myers as a director on 28 February 2018
12 Mar 2018 AP01 Appointment of Mr Jonathan Neale as a director on 28 February 2018
18 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr Andrew William Myers as a director on 31 July 2017
24 Jul 2017 TM01 Termination of appointment of Ronald Dennis as a director on 20 July 2017
07 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 MISC AD03- psc register
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
08 Nov 2013 CERTNM Company name changed mclaren composites LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
08 Nov 2013 CONNOT Change of name notice
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Mr Timothy Nicholas Murnane as a director
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of Antony Sheriff as a director
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2