Advanced company searchLink opens in new window

MARGHAMS STORES LIMITED

Company number 03783649

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-05
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
  • GBP 1,200
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