Advanced company searchLink opens in new window

MARPLES LIMITED

Company number 02796796

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)
20 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
24 Apr 2023 AD01 Registered office address changed from St. James Court St. James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 24 April 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 20 April 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 20 April 2019
29 Aug 2018 AD01 Registered office address changed from Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ England to St. James Court St. James Parade Bristol BS1 3LH on 29 August 2018
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 20 April 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 April 2016
06 May 2015 4.20 Statement of affairs with form 4.19
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
15 Apr 2015 AA Full accounts made up to 30 June 2014
22 Oct 2014 AD01 Registered office address changed from 1 Budbury Ridge Bradford on Avon Wiltshire BA15 1QP to Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ on 22 October 2014
16 Jul 2014 AP01 Appointment of Ms Maria Concessao Ourique as a director on 30 June 2014
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
28 Feb 2014 AP01 Appointment of Mr Dirk Jacobus Jansen Van Vuuren as a director
28 Feb 2014 TM01 Termination of appointment of Craig Bishop as a director
27 Jan 2014 AA Full accounts made up to 30 June 2013
25 Mar 2013 AA Full accounts made up to 30 June 2012
13 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
13 Mar 2013 AP04 Appointment of Aveng (Africa) Limited as a secretary