Advanced company searchLink opens in new window

MARKSBURY LIMITED

Company number 05769068

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
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
  • GBP 118
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • GBP 100
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