Advanced company searchLink opens in new window

MARR TRUSTEES LIMITED

Company number 02906935

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
29 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Oct 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
24 Apr 2017 AA Accounts for a dormant company made up to 20 August 2016
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
28 May 2015 AA Accounts for a dormant company made up to 23 August 2014