Advanced company searchLink opens in new window

MARGAL CONTRACT SERVICES LTD

Company number 04843312

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
15 May 2015 AD01 Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015
14 May 2015 4.20 Statement of affairs with form 4.19
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
15 Apr 2015 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
13 Apr 2015 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
18 Sep 2014 AD01 Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014
18 Sep 2014 TM02 Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014
02 May 2014 AD01 Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
22 Jul 2013 AD01 Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013
31 May 2013 MR04 Satisfaction of charge 1 in full
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a small company made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010