Advanced company searchLink opens in new window

DANIEL MARSHALL ASSOCIATES LIMITED

Company number 02912943

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)
14 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
13 Dec 2016 AD01 Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 13 December 2016
24 May 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
16 Apr 2015 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 16 April 2015
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
15 Apr 2015 4.20 Statement of affairs with form 4.19
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,002
07 Apr 2014 CH01 Director's details changed for Daniel Robert Marshall on 25 March 2014
07 Apr 2014 CH01 Director's details changed for Elizabeth Lynn Marshall on 25 March 2014
07 Apr 2014 CH03 Secretary's details changed for Mr Jake Samuel Marshall on 25 March 2014
04 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AP03 Appointment of Mr Jake Samuel Marshall as a secretary
26 Jul 2013 TM02 Termination of appointment of Adrian Montgomery as a secretary
08 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011