Advanced company searchLink opens in new window

MCCARTHY & STONE GROUP LIMITED

Company number 05876897

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)
26 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2010 TM01 Termination of appointment of David Cowie as a director
16 Dec 2009 L64.04 Dissolution deferment
16 Dec 2009 L64.07 Completion of winding up
01 Jul 2009 COCOMP Order of court to wind up
26 Jun 2009 COCOMP Order of court to wind up
11 Mar 2009 288b Appointment Terminated Director john mccarthy
05 Sep 2008 363s Return made up to 14/07/08; full list of members
30 Jul 2008 287 Registered office changed on 30/07/2008 from homelife house, 26-32 oxford road, bournemouth dorset BH8 8EZ
30 Jul 2008 353 Location of register of members
30 Jul 2008 190 Location of debenture register
27 Mar 2008 288a Director appointed oliver ellingham
14 Feb 2008 288b Director resigned
10 Jan 2008 AA Group of companies' accounts made up to 31 August 2007
02 Jan 2008 MA Memorandum and Articles of Association
21 Dec 2007 CERTNM Company name changed mother topco LIMITED\certificate issued on 21/12/07
11 Dec 2007 287 Registered office changed on 11/12/07 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB
16 Oct 2007 123 Nc inc already adjusted 31/08/07
16 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2007 122 Nc dec already adjusted 31/08/07
16 Oct 2007 MISC 31/08/07 red cap to £30,100,000
16 Oct 2007 288a New director appointed