- Company Overview for MARCHWIEL INVESTMENTS LIMITED (01401298)
- Filing history for MARCHWIEL INVESTMENTS LIMITED (01401298)
- People for MARCHWIEL INVESTMENTS LIMITED (01401298)
- Insolvency for MARCHWIEL INVESTMENTS LIMITED (01401298)
- More for MARCHWIEL INVESTMENTS LIMITED (01401298)
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) |
---|---|---|---|
03 Oct 2018 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 | |
20 Jul 2018 | COCOMP | Order of court to wind up | |
09 Jul 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Westley Maffei as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 5 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
25 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Westley Maffei as a director on 1 July 2017 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | AUD | Auditor's resignation | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 |