Advanced company searchLink opens in new window

MCLAREN PERRY LIMITED

Company number 04103810

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 2 September 2024
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 September 2023
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-03
11 Sep 2021 600 Appointment of a voluntary liquidator
11 Sep 2021 LIQ01 Declaration of solvency
11 Sep 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 September 2021
29 Jun 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2021 TM01 Termination of appointment of Stephen Coyle as a director on 1 June 2021
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 29 September 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Aug 2019 PSC04 Change of details for Mr Stephen Coyle as a person with significant control on 6 August 2019
08 Aug 2019 PSC04 Change of details for Ms Lynn Talbot as a person with significant control on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Stephen Coyle on 6 August 2019
06 Aug 2019 PSC04 Change of details for Mr Stephen Coyle as a person with significant control on 6 August 2019
06 Aug 2019 CH03 Secretary's details changed for Stephen Coyle on 6 August 2019
06 Aug 2019 PSC04 Change of details for Ms Lynn Talbot as a person with significant control on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Ms Lynn Talbot on 6 August 2019
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
11 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017