Advanced company searchLink opens in new window

MACLAREN AUTOMOTIVE CONSULTING LIMITED

Company number 10037653

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 14 April 2020
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
20 Mar 2018 PSC04 Change of details for Mr Niall Craig Maclaren as a person with significant control on 23 March 2017
20 Mar 2018 PSC01 Notification of Sheila Mary Maclaren as a person with significant control on 23 March 2017
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2
02 Nov 2016 AD01 Registered office address changed from Cramond House Scott Road Prestbury Macclesfield Cheshire SK10 4DN United Kingdom to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2 November 2016
15 Apr 2016 AP01 Appointment of Mrs Sheila Mary Maclaren as a director on 13 April 2016
12 Apr 2016 AP03 Appointment of Mrs Sheila Mary Maclaren as a secretary on 12 April 2016
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-02
  • GBP 1