Advanced company searchLink opens in new window

MARKETDAY LIMITED

Company number 04314883

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)
07 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
21 May 2015 AD01 Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 May 2015
20 May 2015 4.70 Declaration of solvency
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
30 Apr 2015 TM02 Termination of appointment of Steven Gregory Duker as a secretary on 13 April 2015
16 Apr 2015 TM01 Termination of appointment of Brian James Duker as a director on 13 April 2015
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Margaret Duker as a director
23 Aug 2010 AP01 Appointment of Mr Steven Gregory Duker as a director
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AD01 Registered office address changed from 24 Knighton Lane Buckhurst Hill Essex IG9 5HQ on 21 June 2010
17 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Margaret Ruth Primrose Duker on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Brian James Duker on 1 October 2009