Advanced company searchLink opens in new window

MACIVOR GRANT UK LIMITED

Company number 07993530

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
16 Dec 2014 AD01 Registered office address changed from 11 Brownlow Drive Stratford upon Avon CV37 9QS to C/O Samantha Bodinnar 18 Stafford Close Bulkington Bedworth Warwickshire CV12 9QX on 16 December 2014
30 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014 AD01 Registered office address changed from Units 6 & 10 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR England on 30 May 2014
29 May 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Aug 2013 CERTNM Company name changed endeavour security group LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Eileen Richford as a director
01 Aug 2012 AP01 Appointment of Mr Phillip Richford as a director
16 Mar 2012 NEWINC Incorporation