Advanced company searchLink opens in new window

MARIGOLD ESTATES LIMITED

Company number 05742090

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 60
31 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 CH01 Director's details changed for Sallie Jane Hiscox on 14 March 2010
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 CH01 Director's details changed for Annalisa Hiscox on 14 March 2010
30 Mar 2010 CH01 Director's details changed for Mr David Edward Hiscox on 14 March 2010
30 Mar 2010 CH01 Director's details changed for Nicholas John Hiscox on 14 March 2010
30 Mar 2010 CH01 Director's details changed for Alexandra Hiscox on 14 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
06 May 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Apr 2009 363a Return made up to 14/03/09; full list of members
24 Apr 2009 288c Director's Change of Particulars / david hiscox / 01/08/2008 / HouseName/Number was: , now: 90; Street was: viale mateotti 2, now: st thomas street; Post Town was: 04013 sermoneta, now: wells; Region was: , now: somerset; Post Code was: , now: BA5 2UD; Country was: italy, now: united kingdom
24 Apr 2009 288c Director's Change of Particulars / annalisa hiscox / 01/08/2008 / HouseName/Number was: , now: 90; Street was: viale mateotti 2, now: st thomas street; Post Town was: 04013 sermoneta, now: wells; Region was: , now: somerset; Post Code was: , now: BA5 2UD; Country was: italy, now: united kingdom
17 Mar 2009 288c Director's Change of Particulars / sallie hiscox / 01/08/2008 / HouseName/Number was: , now: grove shute farm; Street was: long cross farm, now: tadhill; Area was: long cross, doulting, now: ; Post Town was: shepton mallet, now: leigh upon mendip; Post Code was: BA4 4LE, now: BA3 5QT
11 Mar 2009 288c Director and Secretary's Change of Particulars / nicholas hiscox / 01/08/2008 / Middle Name/s was: , now: john; HouseName/Number was: , now: grove shute farm; Street was: longcross farm, now: tadhill; Area was: doulting, now: ; Post Town was: shepton mallet, now: leigh upon mendip; Post Code was: BA4 4LE, now: BA3 5QT
11 Mar 2009 287 Registered office changed on 11/03/2009 from longcross farm doulting shepton mallet BA4 4LE
08 Jul 2008 363a Return made up to 14/03/08; full list of members
21 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
13 Nov 2007 403a Declaration of satisfaction of mortgage/charge
11 Jun 2007 363s Return made up to 14/03/07; full list of members
19 May 2007 395 Particulars of mortgage/charge
14 Jun 2006 395 Particulars of mortgage/charge
09 May 2006 288a New director appointed