MCGROVE VAUXHALL LIMITED: Filings
Overview
| Company Name | MCGROVE VAUXHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09507137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCGROVE VAUXHALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on Feb 24, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of John Andrew Gatley as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toby Richard Baines as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Philip Andrew Waddell as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Appointment of Mr Toby Richard Baines as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Andrew Gatley as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Mar 24, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Graham Marchbank Inglis as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michael Bursby as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 54 pages | NEWINC | ||||||||||
| ||||||||||||
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