- Company Overview for MARSHALL'S GARAGE (READING) LIMITED (00821521)
- Filing history for MARSHALL'S GARAGE (READING) LIMITED (00821521)
- People for MARSHALL'S GARAGE (READING) LIMITED (00821521)
- Charges for MARSHALL'S GARAGE (READING) LIMITED (00821521)
- Insolvency for MARSHALL'S GARAGE (READING) LIMITED (00821521)
- More for MARSHALL'S GARAGE (READING) LIMITED (00821521)
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
|
|
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
|
|
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
|
|
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 |