- Company Overview for MARSH STEELS LIMITED (02563182)
- Filing history for MARSH STEELS LIMITED (02563182)
- People for MARSH STEELS LIMITED (02563182)
- Insolvency for MARSH STEELS LIMITED (02563182)
- More for MARSH STEELS LIMITED (02563182)
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) |
---|---|---|---|
09 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2022 | AD01 | Registered office address changed from 11 Edgerton Green Huddersfield West Yorkshire HD1 5rd United Kingdom to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 30 November 2022 | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2022 | LIQ01 | Declaration of solvency | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Stephen Marsh on 26 November 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Stephen Marsh on 31 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from The Old Vicarage Ogden Lane Brighouse West Yorkshire HD6 3HF to 11 Edgerton Green Huddersfield West Yorkshire HD1 5rd on 1 August 2018 | |
18 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2017
|
|
18 Dec 2017 | SH03 | Purchase of own shares. | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Stephen Marsh as a person with significant control on 15 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Helen Jane Marsh as a person with significant control on 15 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Helen Jane Marsh as a secretary on 15 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Helen Jane Marsh as a director on 15 November 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |