About

Registered Number: 04129147
Date of Incorporation: 18/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Winton Farm, Petersfield Road Ropley, Alresford, Hampshire, SO24 0HB

 

Having been setup in 2000, Mcgregor Fabric Structures Ltd are based in Hampshire. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 August 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 19 September 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 02 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 January 2013
CERTNM - Change of name certificate 14 November 2012
CONNOT - N/A 14 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 13 September 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 February 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 20 March 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.