Advanced company searchLink opens in new window

MARWILL LIMITED

Company number 04983879

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2010 DS01 Application to strike the company off the register
21 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2
21 Dec 2009 AD01 Registered office address changed from Hawthorn House 63 Scarisbrick New Road Southport PR8 6PA on 21 December 2009
19 Dec 2009 CH01 Director's details changed for Andrew Raymond Marshall on 19 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 3 August 2009
04 Dec 2008 363a Return made up to 03/12/08; full list of members
03 Dec 2008 288c Secretary's Change of Particulars / david williams / 03/12/2008 / HouseName/Number was: , now: park house; Street was: flat 24 marine gate mansions, now: farm; Area was: the promenade, now: plex moss lane halsall; Post Town was: southport, now: ormskirk; Region was: merseyside, now: lancashire; Post Code was: PR8 1SR, now: L39 8ST; Country was: , n
01 Dec 2008 AA Total exemption small company accounts made up to 3 August 2008
04 Dec 2007 363a Return made up to 03/12/07; full list of members
22 Nov 2007 AA Total exemption small company accounts made up to 3 August 2007
13 Feb 2007 363s Return made up to 03/12/06; full list of members
13 Feb 2007 363(288) Secretary's particulars changed
13 Feb 2007 363(287) Registered office changed on 13/02/07
11 Nov 2006 AA Total exemption small company accounts made up to 3 August 2006
15 May 2006 AA Total exemption small company accounts made up to 3 August 2005
14 Feb 2006 363s Return made up to 03/12/05; full list of members
08 Jun 2005 AA Total exemption small company accounts made up to 3 August 2004
21 Dec 2004 363s Return made up to 03/12/04; full list of members
13 Oct 2004 225 Accounting reference date shortened from 31/12/04 to 03/08/04
02 Apr 2004 288a New secretary appointed
02 Apr 2004 287 Registered office changed on 02/04/04 from: 12-14 st marys street newport shropshire TF10 7AB
02 Apr 2004 288b Secretary resigned
02 Apr 2004 288b Director resigned