- Company Overview for L M MARRISON DRYLINING LIMITED (04005756)
- Filing history for L M MARRISON DRYLINING LIMITED (04005756)
- People for L M MARRISON DRYLINING LIMITED (04005756)
- More for L M MARRISON DRYLINING LIMITED (04005756)
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 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Lee Michael Marrison as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Nicola Marrison as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Nicola Marrison as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Lee Michael Marrison as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on 24 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Lee Michael Marrison on 1 April 2012 | |
28 Jun 2012 | CH03 | Secretary's details changed for Nicola Marrison on 1 April 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Oct 2011 | AD01 | Registered office address changed from 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ United Kingdom on 25 October 2011 | |
13 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off |