Advanced company searchLink opens in new window

MARNL LIMITED

Company number 02007930

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2015 AD01 Registered office address changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
17 Mar 2015 CERTNM Company name changed marlowe nominees LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Mar 2010 CH01 Director's details changed for Roger David Goddard on 16 February 2010
23 Feb 2010 CH01 Director's details changed for Douglas Talbot Mcnair on 19 February 2010
23 Feb 2010 CH03 Secretary's details changed for Philip Graham Elsegood on 16 February 2010
08 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
23 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Dec 2008 363a Return made up to 07/12/08; full list of members
06 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
16 Jan 2008 363s Return made up to 07/12/07; full list of members