Advanced company searchLink opens in new window

MARLEE REAL ESTATE LIMITED

Company number 05114509

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption small company accounts made up to 30 October 2016
18 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 October 2015
26 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
31 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6
08 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
27 May 2015 CH01 Director's details changed for Emma Butler on 27 May 2015
27 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
27 May 2015 CH01 Director's details changed for Lee James Butler on 27 May 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Lee James Butler on 28 April 2012
16 May 2012 CH03 Secretary's details changed for Martin Bown on 28 April 2012
16 May 2012 CH01 Director's details changed for Mr Ian James Hillman on 28 April 2012
16 May 2012 CH01 Director's details changed for Nicola Hillman on 28 April 2012
16 May 2012 CH01 Director's details changed for Helen Bown on 28 April 2012
16 May 2012 AD02 Register inspection address has been changed from Meareway Farm 3 Meareway Meare Glastonbury Somerset BA6 9TY England
16 May 2012 CH01 Director's details changed for Martin Bown on 28 April 2012
16 May 2012 CH01 Director's details changed for Emma Butler on 28 April 2012