Advanced company searchLink opens in new window

MARBRAN LIMITED

Company number 04191658

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)
04 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 May 2012 4.20 Statement of affairs with form 4.19
03 May 2012 600 Appointment of a voluntary liquidator
03 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-27
13 Apr 2012 AD01 Registered office address changed from Yew Tree Cottage, Ingleby Derby Derbyshire DE73 7HW on 13 April 2012
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 5,165
04 Aug 2010 AA Accounts for a small company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
31 Mar 2010 TM01 Termination of appointment of Benjamin Hings as a director
31 Mar 2010 TM01 Termination of appointment of Martin Read as a director
31 Mar 2010 TM01 Termination of appointment of Richard Fisk as a director
03 Nov 2009 AA Accounts for a small company made up to 31 March 2009
07 Apr 2009 363a Return made up to 02/04/09; full list of members
16 Jan 2009 AA Accounts for a small company made up to 31 March 2008
09 Sep 2008 363a Return made up to 02/04/08; full list of members
09 Sep 2008 353 Location of register of members
04 Sep 2008 288c Director and Secretary's Change of Particulars / john higgs / 20/08/2008 / Middle Name/s was: , now: francis
02 Sep 2008 288c Director and Secretary's Change of Particulars / john higgs / 20/08/2008 / HouseName/Number was: , now: tonge farm; Street was: tonge farm, now: tonge; Area was: tonge, now:
29 Aug 2008 288c Director's Change of Particulars / gareth smith / 01/01/2008 / Title was: , now: mr; Forename was: gareth, now: paul; Middle Name/s was: , now: gareth wyatt
15 May 2008 AA Accounts for a small company made up to 31 March 2007
19 Feb 2008 225 Accounting reference date shortened from 30/04/07 to 31/03/07
21 Jan 2008 88(2)R Ad 10/01/08--------- £ si 165@1=165 £ ic 4998/5163
24 Oct 2007 MA Memorandum and Articles of Association
22 Sep 2007 88(2)R Ad 31/08/07--------- £ si 4900@1=4900 £ ic 98/4998