- Company Overview for MCGROVE PROPERTIES LIMITED (08506418)
- Filing history for MCGROVE PROPERTIES LIMITED (08506418)
- People for MCGROVE PROPERTIES LIMITED (08506418)
- Insolvency for MCGROVE PROPERTIES LIMITED (08506418)
- More for MCGROVE PROPERTIES LIMITED (08506418)
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) |
---|---|---|---|
12 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Mclaren Property Ltd 3rd Floor East Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 24 February 2016 | |
22 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | 4.70 | Declaration of solvency | |
01 Feb 2016 | TM01 | Termination of appointment of John Andrew Gatley as a director on 25 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Toby Richard Baines as a director on 25 January 2016 | |
23 Nov 2015 | AUD |
Auditor's resignation
|
|
01 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
24 Mar 2015 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW | |
26 Sep 2014 | AUD | Auditor's resignation | |
08 Aug 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD01 | Registered office address changed from Leconfield House Curzon Street London W1J 5JA on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr John Andrew Gatley on 30 September 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Graham Marchbank Inglis on 30 September 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr Toby Richard Baines as a director | |
14 Nov 2013 | CERTNM |
Company name changed mclaren vauxhall LIMITED\certificate issued on 14/11/13
|
|
14 Nov 2013 | CONNOT | Change of name notice | |
07 Nov 2013 | AP01 | Appointment of Mr Philip Andrew Waddell as a director | |
28 Aug 2013 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 August 2013 |