- Company Overview for MARGHAMS STORES LIMITED (03783649)
- Filing history for MARGHAMS STORES LIMITED (03783649)
- People for MARGHAMS STORES LIMITED (03783649)
- Charges for MARGHAMS STORES LIMITED (03783649)
- Insolvency for MARGHAMS STORES LIMITED (03783649)
- More for MARGHAMS STORES LIMITED (03783649)
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) |
---|---|---|---|
01 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2013 | |
12 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2012 | AD01 | Registered office address changed from 9 st. Johns Place Newport Isle of Wight PO30 1LH United Kingdom on 23 August 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
17 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
17 Dec 2010 | AD01 | Registered office address changed from C/O Nathan Ricketts 47a Crocker Street Newport Isle of Wight PO30 5DB England on 17 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Ian Charles Margham on 7 June 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for John George Titley on 7 June 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Nathan Ricketts on 7 June 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Christopher Steven Firth on 7 June 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Aug 2009 | 288c | Director's Change of Particulars / nathan ricketts / 26/08/2009 / HouseName/Number was: flat 1, now: 118; Street was: 65 new street, now: worsley road; Post Code was: PO30 1PX, now: PO30 5JB | |
26 Aug 2009 | 363a | Return made up to 07/06/09; full list of members | |
24 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off |