Advanced company searchLink opens in new window

MARION GERVER PROPERTIES LIMITED

Company number 00706174

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)
14 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2017 AD01 Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 February 2017
07 Feb 2017 4.70 Declaration of solvency
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
18 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
14 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
07 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
15 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
01 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
31 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr David Harrod as a director
04 Oct 2011 TM01 Termination of appointment of Ronald Gerver as a director
04 Oct 2011 TM02 Termination of appointment of Ronald Gerver as a secretary
28 Feb 2011 AD01 Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011
27 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
12 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders