Advanced company searchLink opens in new window

MARLECHURCH DEVELOPMENTS LIMITED

Company number 03988301

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
05 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
18 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Kim Steven Barrett on 28 October 2009
01 Jun 2010 CH01 Director's details changed for Jamie Charles Saliba on 28 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 363a Return made up to 09/05/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
18 Jun 2008 363a Return made up to 09/05/08; full list of members
17 Jun 2008 288c Director's change of particulars / jamie saliba / 17/06/2008
22 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
07 Aug 2007 395 Particulars of mortgage/charge
03 Aug 2007 363a Return made up to 09/05/07; full list of members
03 Aug 2007 288c Director's particulars changed
25 Jul 2007 287 Registered office changed on 25/07/07 from: 47 marle gardens waltham abbey essex EN9 2DZ
21 Jul 2007 288c Secretary's particulars changed;director's particulars changed
16 Dec 2006 395 Particulars of mortgage/charge