- Company Overview for C L MARSDEN LIMITED (03849572)
- Filing history for C L MARSDEN LIMITED (03849572)
- People for C L MARSDEN LIMITED (03849572)
- Charges for C L MARSDEN LIMITED (03849572)
- Insolvency for C L MARSDEN LIMITED (03849572)
- More for C L MARSDEN LIMITED (03849572)
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
|
|
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
|
|
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
|
|
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
|
|
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 |