Advanced company searchLink opens in new window

MARSHALLS BUTTONS AND TRIMMINGS LIMITED

Company number 01750392

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)
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2012 4.68 Liquidators' statement of receipts and payments to 11 November 2011
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 11 May 2011
13 Aug 2010 CH03 Secretary's details changed for Jacqui Marshall on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Louis Marshall on 12 August 2010
12 Aug 2010 CH03 Secretary's details changed for Jacqui Marshall on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Jacqui Marshall on 12 August 2010
25 May 2010 AD01 Registered office address changed from 45 Knowl Street Stalybridge Cheshire SK15 3AW on 25 May 2010
19 May 2010 600 Appointment of a voluntary liquidator
19 May 2010 4.20 Statement of affairs with form 4.19
19 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
07 Sep 2009 288c Director and Secretary's Change of Particulars / jacqui marshall / 17/08/2009 / Area was: shirebrook park glossop., Now: shirebrook park glossop
07 Sep 2009 288c Director and Secretary's Change of Particulars / jacqui marshall / 17/08/2009 / HouseName/Number was: , now: 23; Street was: 42 highfield avenue, now: leicester drive; Area was: romiley, now: shirebrook park glossop.; Post Town was: stockport, now: ; Region was: cheshire, now: ; Post Code was: SK6 3DA, now: SK13 8SH
01 May 2009 363a Return made up to 30/04/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2008 363a Return made up to 30/04/08; full list of members
08 Jul 2008 288a Director appointed yvette marshall
12 Dec 2007 363a Return made up to 16/04/07; full list of members
11 Dec 2007 288c Director's particulars changed
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Jun 2007 395 Particulars of mortgage/charge
30 Aug 2006 363a Return made up to 16/04/06; full list of members