- Company Overview for MARLEE REAL ESTATE LIMITED (05114509)
- Filing history for MARLEE REAL ESTATE LIMITED (05114509)
- People for MARLEE REAL ESTATE LIMITED (05114509)
- More for MARLEE REAL ESTATE LIMITED (05114509)
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
|
|
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
|
|
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
|
|
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 |