MCLAREN LIFE CLEVEDON LIMITED: Filings
Overview
| Company Name | MCLAREN LIFE CLEVEDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08312490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCLAREN LIFE CLEVEDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Craig Robert Young as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Sontra Limited as a person with significant control on Jan 03, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Mclaren Property Limited as a person with significant control on Nov 21, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 21, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jul 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Jul 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Simon James Berry on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr John Andrew Gatley on Jul 25, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Alastair John Bell as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0