Advanced company searchLink opens in new window

MARGAM INVESTMENT PROPERTIES LIMITED

Company number 04295578

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 Apr 2015 BONA Bona Vacantia disclaimer
01 Apr 2015 BONA Bona Vacantia disclaimer
10 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2013 4.20 Statement of affairs with form 4.19
23 Jan 2013 600 Appointment of a voluntary liquidator
23 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-14
16 Jan 2013 AD01 Registered office address changed from Ground Floor Atlantic House Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8rd Wales on 16 January 2013
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Ms Rachel Price Bailey on 1 October 2009
09 Nov 2010 CH03 Secretary's details changed for Rachel Price Bailey on 1 October 2009
09 Nov 2010 CH01 Director's details changed for Rebecca Lewis Bailey on 1 October 2009
09 Nov 2010 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 9 November 2010
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009