Advanced company searchLink opens in new window

C L MARSDEN LIMITED

Company number 03849572

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)
09 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 August 2020
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 August 2019
20 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019
28 Jan 2019 AD01 Registered office address changed from Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 28 January 2019
18 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 LIQ06 Resignation of a liquidator
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 August 2017
07 Sep 2016 AD01 Registered office address changed from 7 Heys Helme Lane Helme Meltham West Yorkshire HD9 5RN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 September 2016
23 Aug 2016 4.20 Statement of affairs with form 4.19
19 Aug 2016 600 Appointment of a voluntary liquidator
19 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
08 Oct 2015 AD01 Registered office address changed from Beechwood Studio Manchester Road Marsden Huddersfield West Yorkshire HD7 6HA to 7 Heys Helme Lane Helme Meltham West Yorkshire HD9 5RN on 8 October 2015
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 500
18 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
04 Jun 2014 TM01 Termination of appointment of Xanthe Quayle as a director
10 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Xanthe Quayle on 28 September 2012
04 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011