Advanced company searchLink opens in new window

MARCHLIN LIMITED

Company number 05745767

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 8 November 2016
19 Sep 2016 AD01 Registered office address changed from C/O Parkin S Booth & Co Abbeydale 24 Trinity Square Llandudno Gwynedd LL30 2RH to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 19 September 2016
25 Jan 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2015
06 Jan 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2015 600 Appointment of a voluntary liquidator
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 7 November 2014
26 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
04 Dec 2012 DS02 Withdraw the company strike off application
15 Nov 2012 AD01 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 15 November 2012
15 Nov 2012 4.20 Statement of affairs with form 4.19
15 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
18 Sep 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
07 Feb 2012 CH01 Director's details changed for Ben Arya Manesh on 7 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Ben Arya Manesh on 1 January 2010
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010