Advanced company searchLink opens in new window

MARLBOROUGH GLEESON (WOLVERTON 2) LIMITED

Company number 04053190

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
31 Jan 2012 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
31 Jan 2012 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
30 Nov 2011 AD01 Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 30 November 2011
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
05 Jul 2011 TM02 Termination of appointment of Joy Baldry as a secretary
05 Jul 2011 AP03 Appointment of Alan Christopher Martin as a secretary
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
05 Oct 2010 TM01 Termination of appointment of Nicholas Holt as a director
14 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
15 Sep 2009 363a Return made up to 15/08/09; full list of members
05 May 2009 AA Full accounts made up to 30 June 2008
04 Mar 2009 288a Director appointed alan christopher martin
10 Feb 2009 288a Director appointed nicholas christopher holt
14 Jan 2009 288b Appointment Terminated Director stephen davies
12 Sep 2008 363a Return made up to 15/08/08; full list of members
17 Jul 2008 288a Director appointed stephen jeremy davies
03 Jul 2008 288b Appointment Terminated Director george proud
28 Apr 2008 AA Full accounts made up to 30 June 2007
01 Sep 2007 363s Return made up to 15/08/07; full list of members
22 Aug 2007 287 Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
16 Apr 2007 288b Secretary resigned