Advanced company searchLink opens in new window

MARCUS CONRAD LIMITED

Company number 06041162

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
07 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
27 Oct 2015 AA Micro company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 Jan 2015 CH03 Secretary's details changed for Laurel Collings on 5 January 2014
30 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 January 2014
26 Oct 2014 AA Micro company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Marcus Conrad on 10 January 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jan 2009 363a Return made up to 04/01/09; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from windover house st ann street salisbury SP1 2DR
02 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008