Advanced company searchLink opens in new window

MARCO (AGGREGATES) LIMITED

Company number 00525908

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
07 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2014 SH19 Statement of capital on 3 September 2014
  • GBP 1
22 Aug 2014 SH20 Statement by directors
22 Aug 2014 CAP-SS Solvency statement dated 15/07/14
22 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2014 SH08 Change of share class name or designation
22 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
03 Oct 2013 AA Accounts made up to 31 December 2012
02 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
02 Sep 2013 MR05 All of the property or undertaking has been released from charge 4
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
09 Aug 2012 AA Accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
28 Sep 2011 AA Accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
16 Sep 2010 AA Accounts made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 12 July 2010
13 Jul 2010 CH03 Secretary's details changed for Mrs Joan Knight on 12 July 2010