Advanced company searchLink opens in new window

MARLEY TILE COMPANY LIMITED(THE)

Company number 00219029

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)
06 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2017 AD02 Register inspection address has been changed to C/O Marley Eternit Lichfield Road Burton-on-Trent DE14 3HD
02 May 2017 AD01 Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW to 45 Church Street Birmingham B3 2RT on 2 May 2017
26 Apr 2017 LIQ01 Declaration of solvency
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 TM01 Termination of appointment of Terence John Helmore as a director on 23 June 2016
09 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,900
23 Mar 2016 AP01 Appointment of Mr Paul Gregory Reed as a director on 1 March 2016
16 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,900
31 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3,900
20 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011
06 Sep 2011 TM01 Termination of appointment of Victor Holmes as a director
08 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Nov 2010 AP03 Appointment of Mr David Speakman as a secretary
05 Nov 2010 TM02 Termination of appointment of Susan Fennell as a secretary