Advanced company searchLink opens in new window

MARCIAC LEISURE LIMITED

Company number 04419893

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2019 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 5 March 2019
04 Mar 2019 600 Appointment of a voluntary liquidator
04 Mar 2019 LIQ02 Statement of affairs
04 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
30 Jan 2019 PSC07 Cessation of Celia Irene Donovan as a person with significant control on 14 December 2018
29 Jan 2019 TM02 Termination of appointment of Cecilia Irene Donovan as a secretary on 14 December 2018
29 Jan 2019 TM01 Termination of appointment of Cecilia Irene Donovan as a director on 14 December 2018
29 Jan 2019 PSC04 Change of details for Mr Anthony Donovan as a person with significant control on 14 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Jun 2017 PSC01 Notification of Celia Irene Donovan as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Anthony Donovan as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22