- Company Overview for SAN MARCO PRODUCTS LIMITED (02816839)
- Filing history for SAN MARCO PRODUCTS LIMITED (02816839)
- People for SAN MARCO PRODUCTS LIMITED (02816839)
- Insolvency for SAN MARCO PRODUCTS LIMITED (02816839)
- More for SAN MARCO PRODUCTS LIMITED (02816839)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2023 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2021 | |
18 May 2020 | AD01 | Registered office address changed from Unit 8 Crown Industrial Estate Poland Street Manchester M4 6BN to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 18 May 2020 | |
12 May 2020 | 600 | Appointment of a voluntary liquidator | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | LIQ02 | Statement of affairs | |
08 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
14 May 2018 | PSC04 | Change of details for Mr Philip Edward Halcrow as a person with significant control on 14 May 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
12 May 2017 | AD01 | Registered office address changed from Unit 8-9 Crown Industrial Estate Poland Street Manchester M4 6BN to Unit 8 Crown Industrial Estate Poland Street Manchester M4 6BN on 12 May 2017 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
28 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|