Advanced company searchLink opens in new window

MARLAND BUILDERS & CONTRACTORS LIMITED

Company number 04933850

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)
04 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2012 4.68 Liquidators' statement of receipts and payments to 10 January 2012
08 Feb 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2011 4.20 Statement of affairs with form 4.19
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-11
12 Jan 2011 AD01 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom on 12 January 2011
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 300,000
06 Sep 2010 AD01 Registered office address changed from 35 Eden Street, Leyland Preston Lancashire PR5 1FR on 6 September 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
06 Nov 2009 AP01 Appointment of Mr John Marland Rimmer as a director
25 Mar 2009 288a Director appointed marland bros LIMITED
24 Mar 2009 288b Appointment Terminated Director stephen marland
06 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
03 Dec 2008 363a Return made up to 15/10/08; full list of members
03 Dec 2008 288b Appointment Terminated Director david harrison
27 Oct 2008 288b Appointment Terminated Director brian salisbury
18 Mar 2008 363a Return made up to 15/10/07; full list of members
29 Dec 2007 AA Accounts for a medium company made up to 31 March 2007
10 Aug 2007 288b Secretary resigned
10 Aug 2007 288a New secretary appointed
17 Jun 2007 88(2)R Ad 17/05/07--------- £ si 200000@1=200000 £ ic 100000/300000