Advanced company searchLink opens in new window

MARSTON HL LIMITED

Company number 05601310

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)
30 Apr 2024 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
29 Nov 2018 MR04 Satisfaction of charge 056013100010 in full
19 Oct 2018 AD01 Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
11 Oct 2018 LIQ01 Declaration of solvency
05 Jun 2018 PSC02 Notification of Delta Tbha Holdings Limited as a person with significant control on 19 December 2017
05 Jun 2018 PSC07 Cessation of Mh Freeholds Limited as a person with significant control on 19 December 2017
05 Jun 2018 PSC07 Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 19 December 2017
29 May 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 056013100010
08 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
04 Apr 2018 MR04 Satisfaction of charge 056013100009 in full
20 Dec 2017 SH19 Statement of capital on 20 December 2017
  • GBP 1
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
05 Oct 2017 MR01 Registration of charge 056013100010, created on 27 September 2017
05 Oct 2017 MR04 Satisfaction of charge 056013100008 in full
03 Oct 2017 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017