Advanced company searchLink opens in new window

MARSHALL GREEN LIMITED

Company number 10199719

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)
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
  • GBP 3