Advanced company searchLink opens in new window

MARPLES CONSTRUCTION LIMITED

Company number 00095543

Filter by category

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)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 June 2023
24 Apr 2023 AD01 Registered office address changed from St James Court St James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 24 April 2023
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 June 2019
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 24 June 2018
29 Aug 2018 AD01 Registered office address changed from Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ England to St James Court St James Parade Bristol BS1 3LH on 29 August 2018
24 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
10 Jul 2015 4.70 Declaration of solvency
15 Apr 2015 AA Full accounts made up to 30 June 2014
22 Oct 2014 AD01 Registered office address changed from 1 Budbury Ridge Bradford on Avon Wiltshire BA15 1QP to Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ on 22 October 2014
16 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,871,815
16 Jul 2014 AP01 Appointment of Ms Maria Concessao Ourique as a director
16 Jul 2014 AP01 Appointment of Ms Maria Concessao Ourique as a director on 30 June 2014
28 Feb 2014 AP01 Appointment of Mr Dirk Jacobus Jansen Van Vuuren as a director
28 Feb 2014 TM01 Termination of appointment of Craig Bishop as a director
27 Jan 2014 AA Full accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 Mar 2013 AA Full accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
23 Jul 2012 TM02 Termination of appointment of Karen Robinson as a secretary
23 Jul 2012 AP04 Appointment of Aveng (Africa) Limited as a secretary