Advanced company searchLink opens in new window

ANN MUIR MARBLING LIMITED

Company number 04721430

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
06 Feb 2013 TM02 Termination of appointment of Zoe Bradley as a secretary
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Zoe Bradley on 7 April 2010
07 Apr 2010 CH01 Director's details changed for David Andrew Muir on 7 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Sep 2009 288a Secretary appointed zoe bradley
18 Sep 2009 288b Appointment terminated secretary peter wools
18 Sep 2009 287 Registered office changed on 18/09/2009 from 38 farnaby road shortlands bromley kent BR1 4BJ
06 Aug 2009 363a Return made up to 03/04/09; full list of members
02 Jul 2009 288b Appointment terminated director ann muir
02 Jul 2009 287 Registered office changed on 02/07/2009 from 1 st algar's yard west woodlands frome somerset BA11 5ER
16 Mar 2009 288a Director appointed david andrew muir
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Dec 2008 288b Appointment terminated director robert hunt
16 Jul 2008 288a Director appointed robert charles hunt
08 Jul 2008 287 Registered office changed on 08/07/2008 from sunnyside new road zeals warminster wiltshire BA12 6NA