- Company Overview for DANIEL MARSHALL ASSOCIATES LIMITED (02912943)
- Filing history for DANIEL MARSHALL ASSOCIATES LIMITED (02912943)
- People for DANIEL MARSHALL ASSOCIATES LIMITED (02912943)
- Insolvency for DANIEL MARSHALL ASSOCIATES LIMITED (02912943)
- More for DANIEL MARSHALL ASSOCIATES LIMITED (02912943)
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
|
|
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
|
|
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 |