MCLAREN REFRIGERATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 07561427 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MCLAREN REFRIGERATION SERVICES LIMITED is an active private limited company with number 07561427. It was incorporated 13 years, 2 months, 21 days ago, on 11 March 2011. The company address is 54 The Avenue, Liphook, GU30 7QS, Hampshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: 54 the Avenue Liphook Hampshire GU30 7QS
Change date: 2022-09-20
Old address: The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP England
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-18
Officer name: Mr Iain Griffin
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-18
Psc name: Mr Iain Griffin
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-25
Psc name: Mr Iain Griffin
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Collette Vivienne Griffin
Termination date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Griffin
Change date: 2015-12-18
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Collette Vivienne Griffin
Change date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP
Old address: 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU
Change date: 2015-05-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mr Iain Griffin
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryl Slocock
Termination date: 2014-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Slocock
Termination date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Collette Vivienne Griffin
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Old address: 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom
Change date: 2011-08-18
Documents
Some Companies
TORTWORTH HOUSE,WOTTON UNDER EDGE,GL12 8HQ
Number: | 04392680 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 LONDON ROAD,MITCHAM,CR4 2JB
Number: | 10578453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE HOUSE, MILL LANE, DRONFIELD, DERBYSHIRE,DRONFIELD,S18 2XL
Number: | 11517515 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILEY ELITE RECRUITMENT LIMITED
RESTORMEL SWAY ROAD,LYMINGTON,SO41 8LJ
Number: | 08781879 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 HONINGTON MEWS,FARNBOROUGH,GU14 6FJ
Number: | 10524304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CASTLE HOTEL (LITTLE HAVEN) LIMITED
18 PUFFIN WAY,HAVERFORDWEST,SA62 3HP
Number: | 07567602 |
Status: | ACTIVE |
Category: | Private Limited Company |