Advanced company searchLink opens in new window

MCGREGOR PRODUCTIONS LIMITED

Company number 06517069

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2014 AD01 Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 21 February 2014
20 Feb 2014 4.20 Statement of affairs with form 4.19
20 Feb 2014 600 Appointment of a voluntary liquidator
20 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jun 2013 AD01 Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ England on 19 June 2013
16 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Iain Wimbush on 29 December 2011
24 Apr 2012 CH01 Director's details changed for Ms Joanne Louise Rudolphy on 29 December 2011
29 Dec 2011 AD01 Registered office address changed from The Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 December 2011
09 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary on 6 October 2011
12 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Ms Joanne Louise Rudolphy as a director
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Iain Wimbush on 15 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Sep 2009 288a Director appointed mr iain wimbush
16 Sep 2009 88(2) Capitals not rolled up
16 Sep 2009 288b Appointment terminated director elizabeth logan
05 Sep 2009 CERTNM Company name changed zest film & tv edits LIMITED\certificate issued on 08/09/09