Advanced company searchLink opens in new window

MARQUIS & CO. (VALUERS) LIMITED

Company number 00937642

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)
18 May 2024 AD01 Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 18 May 2024
19 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
07 Feb 2023 TM01 Termination of appointment of Graeme Giles as a director on 25 January 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 March 2021
03 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2020 AD01 Registered office address changed from Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH on 30 March 2020
23 Mar 2020 LIQ02 Statement of affairs
23 Mar 2020 600 Appointment of a voluntary liquidator
23 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-11
06 Feb 2020 AP01 Appointment of Mr Graeme Giles as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Judith Margaret Donaldson as a director on 5 February 2020
06 Feb 2020 TM02 Termination of appointment of James John Francis Donaldson as a secretary on 6 February 2020
20 Jan 2020 MR04 Satisfaction of charge 8 in full
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 AA Micro company accounts made up to 31 December 2017
13 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
01 Oct 2017 AA Micro company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015