Advanced company searchLink opens in new window

MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED

Company number 09006549

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
14 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
16 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
24 Nov 2014 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
21 Nov 2014 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
21 Nov 2014 CH01 Director's details changed for Mr John Andrew Gatley on 7 November 2014
21 Nov 2014 AD01 Registered office address changed from Leconfield House Curzon Street London W1J 5HG United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Graham Marchbank Inglis on 7 November 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
26 Jun 2014 MR01 Registration of charge 090065490001
26 Jun 2014 MR01 Registration of charge 090065490002
23 Apr 2014 AP01 Appointment of Mr John Andrew Gatley as a director
23 Apr 2014 AA01 Current accounting period extended from 30 April 2015 to 31 July 2015
23 Apr 2014 AP01 Appointment of Graham Marchbank Inglis as a director
23 Apr 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 April 2014
23 Apr 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
23 Apr 2014 TM01 Termination of appointment of Richard Bursby as a director