- Company Overview for MARCHWIEL PROPERTIES LIMITED (00662675)
- Filing history for MARCHWIEL PROPERTIES LIMITED (00662675)
- People for MARCHWIEL PROPERTIES LIMITED (00662675)
- Insolvency for MARCHWIEL PROPERTIES LIMITED (00662675)
- More for MARCHWIEL PROPERTIES LIMITED (00662675)
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) |
---|---|---|---|
12 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2019 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Lee James Mills as a director on 11 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 12 April 2019 | |
23 Apr 2019 | COCOMP | Order of court to wind up | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Richard Francis Tapp on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 11 September 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 |