Advanced company searchLink opens in new window

MARSHALLS NEWCO NO. 8 LIMITED

Company number 00332931

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
09 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010
01 Jul 2010 AD01 Registered office address changed from Birkby Grange 85 Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 1 July 2010
29 Jun 2010 4.70 Declaration of solvency
25 Jun 2010 600 Appointment of a voluntary liquidator
25 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-14
24 May 2010 CERTNM Company name changed the great british bollard company LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
07 May 2010 CONNOT Change of name notice
27 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 50,000
27 Oct 2009 AA Full accounts made up to 31 December 2008
09 Sep 2009 288b Appointment Terminated Director keith elsey
02 Sep 2009 288c Director's Change of Particulars / ian burrell / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: rundale house, now: birkby hall road; Area was: old scriven, now: ; Post Town was: knaresborough, now: huddersfield; Post Code was: HG5 9DY, now: HD2 2YA; Secure Officer was: false, now: true
01 Sep 2009 288c Director's Change of Particulars / david holden / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: croft house langlea terrace, now: birkby hall road; Area was: hipperholme, now: ; Post Town was: halifax, now: huddersfield; Post Code was: HX3 8LG, now: HD2 2YA; Secure Officer was: false, now: true
01 Sep 2009 288c Secretary's Change of Particulars / catherine baxandall / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: 5 college drive, now: birkby hall road; Post Town was: ilkley, now: huddersfield; Post Code was: LS29 9TY, now: HD2 2YA; Secure Officer was: false, now: true
23 Apr 2009 363a Return made up to 09/04/09; full list of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
10 Jul 2008 288b Appointment Terminated Secretary ian burrell
10 Jul 2008 288a Secretary appointed catherine baxandall
23 Apr 2008 363a Return made up to 09/04/08; full list of members
10 Apr 2008 288a Secretary appointed mr ian david burrell
10 Apr 2008 288b Appointment Terminated Secretary elizabeth blease
01 Nov 2007 AA Full accounts made up to 31 December 2006