Advanced company searchLink opens in new window

MARLIN PRECISION MANUFACTURING LIMITED

Company number 03967302

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)
21 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2015 2.24B Administrator's progress report to 18 March 2015
08 Apr 2015 600 Appointment of a voluntary liquidator
18 Mar 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Oct 2014 2.24B Administrator's progress report to 24 August 2014
18 Jul 2014 AAMD Amended accounts for a medium company made up to 30 April 2013
08 May 2014 F2.18 Notice of deemed approval of proposals
06 May 2014 2.16B Statement of affairs with form 2.14B/2.15B
28 Apr 2014 2.17B Statement of administrator's proposal
03 Mar 2014 AD01 Registered office address changed from Marlin House Johnson Road Fernside Business Park Wimborne Dorset BH21 7SE on 3 March 2014
28 Feb 2014 2.12B Appointment of an administrator
27 Jan 2014 AA Accounts for a medium company made up to 30 April 2013
06 Jan 2014 MR01 Registration of charge 039673020003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 240
16 Apr 2013 AP03 Appointment of Mr Simon Justin Colin Williams as a secretary
08 Apr 2013 TM02 Termination of appointment of David Quinn as a secretary
30 Nov 2012 AP03 Appointment of David John Quinn as a secretary
14 Nov 2012 AUD Auditor's resignation
17 Oct 2012 AA Full accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AA Full accounts made up to 30 April 2011