Advanced company searchLink opens in new window

MARAQ LIMITED

Company number 03005720

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)
17 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 12 July 2024
16 Sep 2024 AD01 Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 16 September 2024
29 Sep 2023 TM01 Termination of appointment of Nigel Paul Taylor as a director on 28 August 2023
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
19 Jul 2023 600 Appointment of a voluntary liquidator
19 Jul 2023 LIQ10 Removal of liquidator by court order
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
27 Aug 2020 AD01 Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 August 2020
15 Aug 2020 600 Appointment of a voluntary liquidator
15 Aug 2020 LIQ02 Statement of affairs
13 Aug 2020 AD01 Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on 13 August 2020
10 Aug 2020 AD01 Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-13
17 Jun 2020 MR01 Registration of charge 030057200011, created on 4 June 2020
11 Jun 2020 AP01 Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020
08 Apr 2020 MR05 All of the property or undertaking has been released from charge 030057200010
30 Mar 2020 TM01 Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020
02 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
10 Dec 2019 TM01 Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019
10 Dec 2019 TM02 Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019
07 Jun 2019 MR01 Registration of charge 030057200010, created on 31 May 2019