MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED
Status | DISSOLVED |
Company No. | 09879738 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED is an dissolved private limited company with number 09879738. It was incorporated 8 years, 6 months, 14 days ago, on 19 November 2015 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is Leconfield House 3rd Floor East Leconfield House 3rd Floor East, London, W1J 5JA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 06 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type small
Date: 11 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type small
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Resolution
Date: 02 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Appoint person director company with name date
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Robert Young
Appointment date: 2018-03-09
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Marchbank Inglis
Termination date: 2018-03-09
Documents
Accounts with accounts type small
Date: 20 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mclaren Property Holdings Limited Liability Partnership
Notification date: 2017-11-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-21
Documents
Accounts with accounts type full
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Gatley
Appointment date: 2015-11-19
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Richard Michael Bursby
Documents
Change account reference date company current shortened
Date: 26 Nov 2015
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-07-31
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Graham Marchbank Inglis
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Huntsmoor Limited
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Huntsmoor Nominees Limited
Documents
Some Companies
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 11205471 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2 FRUIT & VEGETABLE MARKET,LONDON,SW8 5EE
Number: | 07546459 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTWOOD VEHICLE SALES LIMITED
167 TURNERS HILL TURNERS HILL,WALTHAM CROSS,EN8 9BH
Number: | 10878134 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON COURT PROPERTIES LIMITED
TRAFFORD SECRETARIAL SERVICES LTD, LOXLEY HOUSE,LICHFIELD,WS13 6QZ
Number: | 10659460 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHER & MARSH DEVELOPMENTS LIMITED
WHITE STUBBS MANOR,BROXBOURNE,EN10 7QA
Number: | 10557766 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07315971 |
Status: | ACTIVE |
Category: | Private Limited Company |