Advanced company searchLink opens in new window

MCLAREN INTERNATIONAL LIMITED

Company number 04352859

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 TM01 Termination of appointment of Andrew William Myers as a director on 28 February 2018
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 14 January 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
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
26 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
29 Oct 2010 CH03 Secretary's details changed for Timothy Nicholas Murnane on 20 September 2010
14 Oct 2010 CH01 Director's details changed for Andrew William Myers on 20 September 2010
14 Oct 2010 CH01 Director's details changed for Timothy Nicholas Murnane on 20 September 2010