Advanced company searchLink opens in new window

MARSHALL'S GARAGE (READING) LIMITED

Company number 00821521

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2018 AD01 Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 27 November 2018
25 Jul 2018 AD01 Registered office address changed from 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 25 July 2018
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 17 March 2018
04 Jan 2018 AD01 Registered office address changed from C/O 122 Widney Road Solihull B93 9BL to 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 4 January 2018
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
13 Apr 2016 AD01 Registered office address changed from Orchard Farm Tutts Clump Bradfield Reading Berks RG7 6LB to C/O 122 Widney Road Solihull B93 9BL on 13 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 11,200
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,200
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
31 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Sep 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Michael Edward Marshall on 20 June 2010