- Company Overview for MARPLES LIMITED (02796796)
- Filing history for MARPLES LIMITED (02796796)
- People for MARPLES LIMITED (02796796)
- Insolvency for MARPLES LIMITED (02796796)
- More for MARPLES LIMITED (02796796)
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
|
|
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
|
|
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 |