Advanced company searchLink opens in new window

TEST MARSHAL LIMITED

Company number 05650887

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 TM02 Termination of appointment of Phillip Cullum as a secretary on 31 January 2013
07 Jan 2013 AR01 Annual return made up to 12 December 2012
Statement of capital on 2013-01-07
  • GBP 1,600.07
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jul 2012 TM01 Termination of appointment of Martin Andrew Bowles as a director on 9 February 2012
12 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
03 Jan 2012 AD03 Register(s) moved to registered inspection location
03 Jan 2012 AD02 Register inspection address has been changed
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Andrew John Wilson on 11 December 2010
13 Jan 2011 AP03 Appointment of Phillip Cullum as a secretary
12 Oct 2010 MEM/ARTS Memorandum and Articles of Association
07 Oct 2010 TM02 Termination of appointment of Colin Allison as a secretary
07 Oct 2010 TM01 Termination of appointment of Colin Allison as a director
07 Oct 2010 AP01 Appointment of Martin Bowles as a director
07 Oct 2010 AD01 Registered office address changed from 174 Whiteladies Road Clifton Bristol BS8 2XU on 7 October 2010
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,371.49