Advanced company searchLink opens in new window

MARGOT'S WEDDING LTD

Company number 06849974

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
05 Jul 2023 AD01 Registered office address changed from Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Parkengue Penryn Cornwall TR10 9EP on 5 July 2023
24 Oct 2022 AD01 Registered office address changed from 7 Berry Close Portchester Fareham Hampshire PO16 9FJ England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 24 October 2022
24 Oct 2022 LIQ02 Statement of affairs
24 Oct 2022 600 Appointment of a voluntary liquidator
24 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-10
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS02 Withdraw the company strike off application
25 Jan 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
30 Apr 2021 PSC04 Change of details for Miss Helen Laura Ruff as a person with significant control on 1 April 2021
30 Apr 2021 CH01 Director's details changed for Miss Helen Laura Ruff on 1 April 2021
24 Nov 2020 PSC04 Change of details for Miss Helen Laura Ruff as a person with significant control on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Miss Helen Laura Ruff on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 72 Hollam Road Southsea Hampshire PO4 8PA England to 7 Berry Close Portchester Fareham Hampshire PO16 9FJ on 24 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
02 May 2019 PSC04 Change of details for Miss Helen Laura Ruff as a person with significant control on 18 April 2019