Advanced company searchLink opens in new window

MARCHES LIMITED

Company number 05362049

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
23 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Llyndaf Meirion Jones on 16 February 2010
23 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 11/02/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
14 Feb 2008 363a Return made up to 11/02/08; full list of members
25 Mar 2007 AA Total exemption small company accounts made up to 28 February 2007
14 Mar 2007 363s Return made up to 11/02/07; full list of members
14 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Mar 2006 363s Return made up to 11/02/06; full list of members
02 Mar 2006 363(288) Director's particulars changed
04 Mar 2005 288a New secretary appointed
04 Mar 2005 288a New director appointed
04 Mar 2005 287 Registered office changed on 04/03/05 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ