- Company Overview for MARCLAUD LIMITED (07884647)
- Filing history for MARCLAUD LIMITED (07884647)
- People for MARCLAUD LIMITED (07884647)
- More for MARCLAUD LIMITED (07884647)
| 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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 13 Sep 2017 | DS01 | Application to strike the company off the register | |
| 04 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
| 08 Dec 2016 | TM01 | Termination of appointment of Simon Grant Duggan as a director on 2 December 2016 | |
| 15 Jul 2016 | CH01 | Director's details changed for Mr James Phillip Porterq on 1 July 2016 | |
| 15 Jul 2016 | AP01 | Appointment of Mr James Phillip Porterq as a director on 1 January 2016 | |
| 15 Jul 2016 | TM01 | Termination of appointment of Lynne Elizabeth Leech as a director on 1 July 2016 | |
| 01 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 27 May 2016 | CH01 | Director's details changed for Anthony Edward Page on 13 May 2016 | |
| 18 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
| 11 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 03 Jul 2015 | TM01 | Termination of appointment of Stuart William Corran as a director on 26 June 2015 | |
| 16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
| 15 Sep 2014 | AP01 | Appointment of Mr Stuart William Corran as a director on 9 September 2014 | |
| 05 Aug 2014 | TM01 | Termination of appointment of Brian Geoffrey Hatton as a director on 31 July 2014 | |
| 05 Aug 2014 | AP01 | Appointment of Miss Lynne Elizabeth Leech as a director on 31 July 2014 | |
| 16 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
| 11 Mar 2014 | CH01 | Director's details changed for Anthony Edward Page on 17 February 2014 | |
| 18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
| 17 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
| 23 Jul 2013 | AP01 | Appointment of Mr Brian Geoffrey Hatton as a director | |
| 10 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
| 16 Dec 2011 | NEWINC |
Incorporation
|