Advanced company searchLink opens in new window

MCLAREN GREENWICH LIMITED

Company number 08160541

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)
11 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
11 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2019 AD01 Registered office address changed from Leconfield House, 3rd Floor East Curzon Street London W1J 5JA to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 8 March 2019
07 Mar 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-20
07 Mar 2019 LIQ01 Declaration of solvency
06 Feb 2019 AA Accounts for a small company made up to 31 July 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 102
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
14 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
14 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
08 Feb 2018 PSC05 Change of details for Mclaren Property Limited as a person with significant control on 8 February 2018
27 Dec 2017 AA Accounts for a small company made up to 31 July 2017
03 Aug 2017 PSC02 Notification of Mclaren Property Limited as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
10 Apr 2017 AA Full accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Feb 2016 AA Full accounts made up to 31 July 2015
23 Nov 2015 AUD Auditor's resignation
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 May 2015 AA Full accounts made up to 31 July 2014
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off