- Company Overview for MARSHALL GREEN LIMITED (10199719)
- Filing history for MARSHALL GREEN LIMITED (10199719)
- People for MARSHALL GREEN LIMITED (10199719)
- More for MARSHALL GREEN LIMITED (10199719)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE England to 4 Travers Lodge 4 Travers Lodge Grange Avenue Preston PR2 6PF on 3 July 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | PSC01 | Notification of Peter Clarke as a person with significant control on 29 May 2016 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Feb 2018 | CH01 | Director's details changed for Mr Francis Clarke on 24 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
09 May 2017 | CERTNM | Company name changed jcg power LIMITED\certificate issued on 09/05/17 | |
09 May 2017 | CONNOT | Change of name notice | |
26 Apr 2017 | TM01 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Anthony Gittus as a director on 1 April 2017 | |
17 Aug 2016 | AD01 | Registered office address changed from 60 Eagle Park Marton Middlesbrough TS8 9NT England to Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE on 17 August 2016 | |
25 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-25
|