- Company Overview for C. E. MARSHALL LIMITED (00321244)
- Filing history for C. E. MARSHALL LIMITED (00321244)
- People for C. E. MARSHALL LIMITED (00321244)
- Insolvency for C. E. MARSHALL LIMITED (00321244)
- More for C. E. MARSHALL LIMITED (00321244)
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) |
---|---|---|---|
15 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2024 | |
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2023 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 16 December 2021 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2020 | |
25 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2019 | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017 | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from Portobello, School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 26 October 2015 | |
20 Oct 2015 | 4.70 | Declaration of solvency | |
20 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | TM01 | Termination of appointment of Assa Abloy Limited as a director on 8 September 2015 | |
25 Aug 2015 | SH20 | Statement by Directors | |
25 Aug 2015 | SH19 |
Statement of capital on 25 August 2015
|
|
25 Aug 2015 | CAP-SS | Solvency Statement dated 19/08/15 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Jul 2014 | AP01 | Appointment of Neil Arthur Vann as a director on 1 July 2014 |