Advanced company searchLink opens in new window

MCGILLIVRAY & SONS LIMITED

Company number 03912774

Filter by category

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Feb 2016 AD01 Registered office address changed from 2nd Floor Arthur Street London London EC4R 9AY to Victory House Quayside Chatham Maritime Kent ME4 4QU on 5 February 2016
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 4.70 Declaration of solvency
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,000
18 Jan 2016 MR04 Satisfaction of charge 2 in full
13 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 51,000
29 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 51,000
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Apr 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Dallas John Mcgillivray on 5 June 2012
02 Jul 2012 AD01 Registered office address changed from the Wheatsheaf Main Street, Maids Moreton Buckingham MK18 1QR on 2 July 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
30 May 2012 AA Total exemption full accounts made up to 30 June 2011
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
26 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Dallas John Mcgillivray on 1 October 2009