Advanced company searchLink opens in new window

MARSTON TRUSTEE (2013) LIMITED

Company number 08391190

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2018 PSC05 Change of details for Marston Resources Limited as a person with significant control on 17 December 2018
01 Jun 2018 AD02 Register inspection address has been changed to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
01 Jun 2018 AD01 Registered office address changed from , Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 1 June 2018
30 May 2018 LIQ01 Declaration of solvency
30 May 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-11
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
17 Aug 2017 TM01 Termination of appointment of John Leslie Crichton as a director on 30 May 2017
26 Jul 2017 AP01 Appointment of Richard John Shearer as a director on 30 May 2017
19 Jul 2017 TM01 Termination of appointment of Peter David Manning as a director on 29 July 2016
05 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
22 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Feb 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued