Advanced company searchLink opens in new window

MCLARENPMG CARDIFF C BLOCK LIMITED

Company number 11092346

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
09 Nov 2021 MR04 Satisfaction of charge 110923460001 in full
11 May 2021 AA Accounts for a small company made up to 31 July 2020
13 Apr 2021 MR04 Satisfaction of charge 110923460002 in full
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Jul 2020 AA Accounts for a small company made up to 31 July 2019
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
14 May 2019 TM01 Termination of appointment of Tristan Stephen Hobbs as a director on 13 May 2019
08 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Feb 2019 MR01 Registration of charge 110923460002, created on 4 February 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 PSC02 Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 12 January 2018
30 Nov 2018 PSC07 Cessation of Mclaren Pmg Developments (Cardiff) Limited as a person with significant control on 12 January 2018
17 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
04 Oct 2018 MR01 Registration of charge 110923460001, created on 26 September 2018
29 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
12 Feb 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 1 December 2017
12 Feb 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 1 December 2017
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 1