Advanced company searchLink opens in new window

C. E. MARSHALL LIMITED

Company number 00321244

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-09
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
  • GBP 250,000
25 Aug 2015 CAP-SS Solvency Statement dated 19/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,380,000
17 Jul 2014 AP01 Appointment of Neil Arthur Vann as a director on 1 July 2014