- Company Overview for MARKSBURY LIMITED (05769068)
- Filing history for MARKSBURY LIMITED (05769068)
- People for MARKSBURY LIMITED (05769068)
- Charges for MARKSBURY LIMITED (05769068)
- Insolvency for MARKSBURY LIMITED (05769068)
- More for MARKSBURY LIMITED (05769068)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2015 | AD01 | Registered office address changed from 35C First Avenue Westfield Industrial Estate Radstock Somerset BA3 4BS to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 1 December 2015 | |
10 Nov 2015 | 1.4 | Notice of completion of voluntary arrangement | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
04 Feb 2015 | 1.14 | End of moratorium | |
03 Feb 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Jan 2015 | 1.11 | Commencement of moratorium | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
13 Feb 2014 | MR01 | Registration of charge 057690680001 | |
09 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Apr 2013 | AD04 | Register(s) moved to registered office address | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Andrew Richard Cater on 15 November 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from 35C First Avenue Westfield Industrial Estate Radstock Banes BA3 4BS England on 12 July 2011 |