Advanced company searchLink opens in new window

THOMAS MARSHALL (LOXLEY) LTD.

Company number 00322439

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 8 September 2018
22 Dec 2017 LIQ10 Removal of liquidator by court order
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
31 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 31 July 2017
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
30 Sep 2015 AD01 Registered office address changed from C/O Vesuvius Uk Ltd 1 Midland Way Central Park Barlborough Links Derbyshire S43 4XA to Greyfriars Court Paradise Square Oxford OX1 1BE on 30 September 2015
23 Sep 2015 4.70 Declaration of solvency
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
14 Jul 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
11 Mar 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 11 March 2015
05 Jan 2015 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2014
19 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,841,130
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
09 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,841,130
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AP01 Appointment of Mr Anthony James Harrison as a director
13 May 2013 AP01 Appointment of Mr Michael Satterthwaite as a director
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders