- Company Overview for MARQUIS & CO. (VALUERS) LIMITED (00937642)
- Filing history for MARQUIS & CO. (VALUERS) LIMITED (00937642)
- People for MARQUIS & CO. (VALUERS) LIMITED (00937642)
- Charges for MARQUIS & CO. (VALUERS) LIMITED (00937642)
- Insolvency for MARQUIS & CO. (VALUERS) LIMITED (00937642)
- More for MARQUIS & CO. (VALUERS) LIMITED (00937642)
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
|
|
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 |