- Company Overview for CLAYBOURNE MCGREGOR CONSULTING LIMITED (04398177)
- Filing history for CLAYBOURNE MCGREGOR CONSULTING LIMITED (04398177)
- People for CLAYBOURNE MCGREGOR CONSULTING LIMITED (04398177)
- Insolvency for CLAYBOURNE MCGREGOR CONSULTING LIMITED (04398177)
- More for CLAYBOURNE MCGREGOR CONSULTING LIMITED (04398177)
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) |
---|---|---|---|
05 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
21 Apr 2020 | AD01 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 36 Fifth Avenue Havant Hampshire PO9 2PL on 21 April 2020 | |
09 Apr 2020 | LIQ01 | Declaration of solvency | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Ms Lien Fay on 20 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Ms Lien Fay on 20 July 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of David Carlyle as a secretary on 10 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Dominic Paul Carlyle on 11 August 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders |