Advanced company searchLink opens in new window

MCGROVE VAUXHALL LIMITED

Company number 09507137

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)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
24 Feb 2016 AD01 Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on 24 February 2016
22 Feb 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
15 Feb 2016 4.70 Declaration of solvency
01 Feb 2016 TM01 Termination of appointment of John Andrew Gatley as a director on 25 January 2016
01 Feb 2016 TM01 Termination of appointment of Toby Richard Baines as a director on 25 January 2016
24 Mar 2015 AP01 Appointment of Mr Philip Andrew Waddell as a director on 24 March 2015
24 Mar 2015 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
24 Mar 2015 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
24 Mar 2015 AP01 Appointment of Mr Toby Richard Baines as a director on 24 March 2015
24 Mar 2015 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
24 Mar 2015 AP01 Appointment of Mr John Andrew Gatley as a director on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on 24 March 2015
24 Mar 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 March 2015
24 Mar 2015 AP01 Appointment of Graham Marchbank Inglis as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 24 March 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 100