- Company Overview for MARAQ LIMITED (03005720)
- Filing history for MARAQ LIMITED (03005720)
- People for MARAQ LIMITED (03005720)
- Charges for MARAQ LIMITED (03005720)
- Insolvency for MARAQ LIMITED (03005720)
- More for MARAQ LIMITED (03005720)
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
|
|
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 |