Advanced company searchLink opens in new window

P R MARSH LIMITED

Company number 05512930

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 CH01 Director's details changed for Mr Jonathan Richard Marsh on 19 July 2014
24 Jul 2014 AD04 Register(s) moved to registered office address 1 Meadowsweet Way Kingswinford West Midlands DY6 8XR
24 Jul 2014 AD02 Register inspection address has been changed from 9 Goodwood Avenue Bridgnorth Shropshire WV15 5BD United Kingdom to 1 Meadowsweet Way Kingswinford West Midlands DY6 8XR
24 Jul 2014 CH01 Director's details changed for Mr Christopher Philip Marsh on 19 July 2014
23 Jun 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Enderby Leicester Leicestershire LE19 1SD United Kingdom on 23 June 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from Tenon, 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 6 February 2012
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
04 Aug 2011 AD03 Register(s) moved to registered inspection location
04 Aug 2011 CH01 Director's details changed for Mr Christopher Philip Marsh on 10 June 2011