Advanced company searchLink opens in new window

MARSHALL ROEBUCK LIMITED

Company number 03191922

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2017 AM23 Notice of move from Administration to Dissolution
28 Apr 2017 2.24B Administrator's progress report to 20 March 2017
09 Dec 2016 F2.18 Notice of deemed approval of proposals
24 Nov 2016 2.17B Statement of administrator's proposal
15 Nov 2016 2.16B Statement of affairs with form 2.14B
25 Oct 2016 AD01 Registered office address changed from Newbury Motor Park the Triangle Newbury Berkshire RG14 7HT to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 25 October 2016
04 Oct 2016 2.12B Appointment of an administrator
19 Sep 2016 AP02 Appointment of Obs 24 Llp as a director on 19 September 2016
12 Sep 2016 AP02 Appointment of Condatis Limited as a director on 12 September 2016
22 Aug 2016 CH02 Director's details changed for City Motor Holdings Limited on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Mark Richard Poole as a director on 31 May 2016
18 May 2016 AP01 Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016
22 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40,000
12 Jan 2016 AA Full accounts made up to 31 December 2014
23 Dec 2015 TM01 Termination of appointment of Stephen Hemlock as a director on 18 December 2015
29 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
29 Oct 2014 MISC Aud res
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2014 TM01 Termination of appointment of Stephen James Roff as a director on 18 July 2014
07 Aug 2014 TM01 Termination of appointment of Gillian Roff as a director on 18 July 2014
07 Aug 2014 TM01 Termination of appointment of Amanda Roff as a director on 18 July 2014
07 Aug 2014 MR01 Registration of charge 031919220005, created on 4 August 2014
06 Aug 2014 AP01 Appointment of Mr Stephen Hemlock as a director on 18 July 2014