Advanced company searchLink opens in new window

MARPAL ELECTRICAL SERVICES LTD

Company number 05509367

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 5 September 2016
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 5 September 2015
11 Nov 2014 4.68 Liquidators' statement of receipts and payments to 5 September 2014
06 Nov 2013 4.68 Liquidators' statement of receipts and payments to 5 September 2013
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Sep 2012 AD01 Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 7 September 2012
29 Aug 2012 AD01 Registered office address changed from Marpal House First Avenue Southampton Hampshire SO15 0LG England on 29 August 2012
31 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 250,103
21 May 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Apr 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 July 2011
24 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100,103
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Nov 2010 AP01 Appointment of Louise Boulton as a director
29 Oct 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1