- Company Overview for MACLAREN AUTOMOTIVE CONSULTING LIMITED (10037653)
- Filing history for MACLAREN AUTOMOTIVE CONSULTING LIMITED (10037653)
- People for MACLAREN AUTOMOTIVE CONSULTING LIMITED (10037653)
- More for MACLAREN AUTOMOTIVE CONSULTING LIMITED (10037653)
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
|
|
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
Statement of capital on 2016-03-02
|