- Company Overview for MARLES PROPERTIES LIMITED (03472798)
- Filing history for MARLES PROPERTIES LIMITED (03472798)
- People for MARLES PROPERTIES LIMITED (03472798)
- Charges for MARLES PROPERTIES LIMITED (03472798)
- Insolvency for MARLES PROPERTIES LIMITED (03472798)
- More for MARLES PROPERTIES LIMITED (03472798)
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) |
---|---|---|---|
15 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2022 | |
15 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | AD01 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 September 2021 | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | LIQ01 | Declaration of solvency | |
12 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
17 Jan 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Raymond Joseph Clare on 21 November 2015 | |
16 Nov 2016 | CH01 | Director's details changed for Lisa Edith Barton on 4 January 2016 | |
16 Nov 2016 | CH03 | Secretary's details changed for Lisa Edith Barton on 21 November 2015 | |
16 Nov 2016 | CH01 | Director's details changed for Lisa Edith Barton on 21 November 2015 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|