Advanced company searchLink opens in new window

MARRONS PLUMBING AND HEATING LIMITED

Company number 09366194

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)
26 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
09 Mar 2023 TM01 Termination of appointment of Liam Marron as a director on 7 March 2023
15 Apr 2022 LIQ02 Statement of affairs
12 Apr 2022 AD01 Registered office address changed from Old Station House Station Road Wallsend NE28 6HQ England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 April 2022
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-06
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
24 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
20 Jan 2022 AD01 Registered office address changed from 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom to Old Station House Station Road Wallsend NE28 6HQ on 20 January 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 AD01 Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 20 October 2021
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from 17 Wiltshire Gardens Wallsend Tyne and Wear NE28 8AU to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 23 January 2020
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
18 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates