Advanced company searchLink opens in new window

MARSHALL LAKE MINING LIMITED

Company number 04000015

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017
09 Dec 2016 AD01 Registered office address changed from First Floor 15 Young Street London W8 5EH to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 9 December 2016
09 Dec 2016 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to First Floor 15 Young Street London W8 5EH
06 Dec 2016 600 Appointment of a voluntary liquidator
06 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16
06 Dec 2016 4.70 Declaration of solvency
26 Aug 2016 AA Total exemption full accounts made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 77,925.465
12 Nov 2015 AA Full accounts made up to 31 January 2015
12 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 77,925.465
03 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
30 Jan 2015 MAR Re-registration of Memorandum and Articles
30 Jan 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Jan 2015 RR02 Re-registration from a public company to a private limited company
28 Aug 2014 AR01 Annual return made up to 18 May 2014 no member list
Statement of capital on 2014-08-28
  • GBP 77,925.465
02 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 77,920.17
24 Jun 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AP01 Appointment of Dr Jeffrey Francis Anthony Malaihollo as a director
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 779,254.65
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 77,420.170
28 Aug 2012 AR01 Annual return made up to 18 May 2012 no member list