Advanced company searchLink opens in new window

MARSHALL TECHNOLOGY LIMITED

Company number 07271069

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
12 Dec 2017 AD01 Registered office address changed from 12 Coopers Way Hailsham East Sussex BN27 3XA to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 12 December 2017
30 Oct 2017 AA Micro company accounts made up to 30 September 2016
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
18 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jan 2014 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
04 Jan 2014 AD01 Registered office address changed from 101 Tupwood Lane Caterham Surrey CR3 6DD on 4 January 2014
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jul 2013 AP01 Appointment of Stephen James Woodhead as a director
18 Jul 2013 AD01 Registered office address changed from 12 Coopers Way Hailsham BN27 3XA England on 18 July 2013
18 Jul 2013 TM01 Termination of appointment of Sallie Woodhead as a director