Advanced company searchLink opens in new window

MARC (GREENHOUSE) LIMITED

Company number 01272833

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)
05 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2024 WU15 Notice of final account prior to dissolution
29 Aug 2024 WU07 Progress report in a winding up by the court
07 Sep 2023 WU07 Progress report in a winding up by the court
31 Aug 2022 WU07 Progress report in a winding up by the court
04 Sep 2021 WU07 Progress report in a winding up by the court
09 Dec 2020 MR04 Satisfaction of charge 012728330008 in full
17 Jul 2020 AD01 Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to 77-79 Gladstone House High Street Egham TW20 9HY on 17 July 2020
15 Jul 2020 WU04 Appointment of a liquidator
08 Jul 2020 COCOMP Order of court to wind up
31 Jan 2020 MR05 Part of the property or undertaking has been released from charge 012728330008
30 Dec 2019 MR01 Registration of charge 012728330008, created on 20 December 2019
29 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
09 Aug 2019 MR04 Satisfaction of charge 7 in full
16 Jul 2019 AA Accounts for a small company made up to 31 December 2017
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AD01 Registered office address changed from , Rsm Restructuring Advisory Llp 25 Farringdon Street, London, EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019
28 Dec 2018 OCRESCIND Order of court to rescind winding up
06 Dec 2018 AD01 Registered office address changed from , 107 Charterhouse Street, London, EC1M 6HW, England to 107 Charterhouse Street London EC1M 6HW on 6 December 2018
04 Dec 2018 WU04 Appointment of a liquidator
28 Nov 2018 COCOMP Order of court to wind up