Advanced company searchLink opens in new window

MARNLEV LIMITED

Company number 01165325

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)
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
21 Mar 2016 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,000
06 Oct 2015 AA Accounts for a dormant company made up to 30 March 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
23 Feb 2015 TM01 Termination of appointment of Stephen John Lewis as a director on 19 February 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 16,000
06 Jan 2015 AD02 Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH
21 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16,000
15 Aug 2013 AA Accounts for a dormant company made up to 1 April 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 2 April 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 28 March 2011
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders