Advanced company searchLink opens in new window

MARSDEN METAL PRODUCTS LTD

Company number 04049301

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2019 AD01 Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019
11 Jul 2019 LIQ10 Removal of liquidator by court order
11 Jul 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 18 April 2017
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 18 April 2016
25 Jun 2015 4.68 Liquidators' statement of receipts and payments to 18 April 2015
04 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
03 May 2013 2.24B Administrator's progress report to 19 April 2012
19 Apr 2013 AD01 Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013
19 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Nov 2012 2.24B Administrator's progress report to 24 October 2012
09 Nov 2012 2.31B Notice of extension of period of Administration
12 Jun 2012 2.24B Administrator's progress report to 10 May 2012
02 Feb 2012 F2.18 Notice of deemed approval of proposals
09 Jan 2012 2.17B Statement of administrator's proposal
18 Nov 2011 AD01 Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 18 November 2011
17 Nov 2011 2.12B Appointment of an administrator
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2011 TM01 Termination of appointment of Jacqueline Mills as a director
02 Sep 2011 TM02 Termination of appointment of Jacqueline Mills as a secretary