Advanced company searchLink opens in new window

MARLWOOD PLC

Company number 06676987

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)
03 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2016 4.68 Liquidators' statement of receipts and payments to 29 August 2016
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 August 2015
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
28 Oct 2014 2.24B Administrator's progress report to 30 August 2013
17 Feb 2014 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator :- re k j hellard
17 Feb 2014 LIQ MISC OC Court order insolvency:release of liquidator ;- k j hellard 27/11/2013
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
30 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Apr 2013 LIQ MISC OC Court order insolvency:miscellaneous
15 Apr 2013 2.40B Notice of appointment of replacement/additional administrator
11 Apr 2013 AD01 Registered office address changed from Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
22 Feb 2013 2.24B Administrator's progress report to 26 January 2013
01 Feb 2013 2.31B Notice of extension of period of Administration
10 Jan 2013 2.23B Result of meeting of creditors
13 Dec 2012 2.17B Statement of administrator's proposal
31 Aug 2012 2.24B Administrator's progress report to 26 July 2012
18 Jun 2012 2.23B Result of meeting of creditors
24 Apr 2012 TM01 Termination of appointment of Andrea Conrad as a director
29 Mar 2012 2.17B Statement of administrator's proposal
07 Feb 2012 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Macclesfield Cheshire SK11 0LP United Kingdom on 7 February 2012
07 Feb 2012 2.12B Appointment of an administrator
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended