Advanced company searchLink opens in new window

MG ROVER EMPLOYEE TRUST COMPANY LIMITED

Company number 04011833

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 31 October 2017
20 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 AP03 Appointment of Mr Peter Anthony Martin Dillon as a secretary on 28 February 2017
16 Mar 2017 TM02 Termination of appointment of Jane Elizabeth Ruston as a secretary on 28 February 2017
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
09 Feb 2015 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on 9 February 2015
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 January 2013
25 Jun 2013 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England on 25 June 2013
25 Jun 2013 CH03 Secretary's details changed for Miss Jane Elizabeth Ruston on 1 January 2013
25 Jun 2013 AD01 Registered office address changed from Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 25 June 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of John Edwards as a director