Advanced company searchLink opens in new window

MARLES PROPERTIES LIMITED

Company number 03472798

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)
15 May 2023 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
15 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 AD01 Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 September 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-31
09 Sep 2021 LIQ01 Declaration of solvency
12 Aug 2021 MR04 Satisfaction of charge 1 in full
12 Aug 2021 MR04 Satisfaction of charge 2 in full
19 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
22 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
17 Jan 2017 AA Total exemption full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Raymond Joseph Clare on 21 November 2015
16 Nov 2016 CH01 Director's details changed for Lisa Edith Barton on 4 January 2016
16 Nov 2016 CH03 Secretary's details changed for Lisa Edith Barton on 21 November 2015
16 Nov 2016 CH01 Director's details changed for Lisa Edith Barton on 21 November 2015
12 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500