Advanced company searchLink opens in new window

MCCLARENS LIMITED

Company number 06737920

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2011-02-06
  • GBP 100
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 AA Total exemption full accounts made up to 31 October 2009
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Derek Andrew Jones on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Daniel Paul Brindley on 25 November 2009
22 Oct 2009 AP01 Appointment of Derek Andrew Jones as a director
23 Apr 2009 288b Appointment Terminated Secretary margaret young
06 Jan 2009 288a Director appointed daniel paul brindley
21 Nov 2008 287 Registered office changed on 21/11/2008 from watermans house 1 glenaffric avenue millwall london E14 3BW
21 Nov 2008 288b Appointment Terminated Director ian paye
30 Oct 2008 NEWINC Incorporation