MCGREGOR CONNAUGHT CONSULTING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Return of final meeting in a members' voluntary winding up

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-11-29

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

17/12/2217 December 2022 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-12-17

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MCGREGOR / 16/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE MAREE MCGREGOR / 16/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MAREE MCGREGOR / 16/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 5

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN MCGREGOR

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company