Advanced company searchLink opens in new window

MARCHONE DEVELOPMENTS LIMITED

Company number 05733021

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
03 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-09
  • GBP 60
09 Mar 2010 CH01 Director's details changed for Mr Geoffrey William Brown on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Giles Robert Edwin Park on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Andrew Edward Hersee on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Steven Neil Archer on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Simon Peter Phillips on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Rodney Paul Mack on 8 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 07/03/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / simon phillips / 17/03/2009 / HouseName/Number was: , now: 1; Street was: 7 parsley place, now: gascoigne way; Area was: hanwell fields, now: ; Post Town was: banbury, now: bloxham; Post Code was: OX16 1US, now: OX15 4TJ
19 Mar 2009 288c Director's Change of Particulars / giles park / 19/03/2009 / HouseName/Number was: , now: 3; Street was: 20 fisher close, now: chestnut vale; Post Town was: banbury, now: mollington; Post Code was: OX16 3ZW, now: OX17 1AW
17 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
05 Apr 2008 363a Return made up to 07/03/08; full list of members
04 Apr 2008 288c Director's Change of Particulars / andrew hersee / 04/04/2008 / HouseName/Number was: , now: 1; Street was: 22 old parr close, now: manning close; Area was: , now: bloxham; Post Code was: OX16 5HY, now: OX15 4TH; Country was: , now: united kingdom
01 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
26 Mar 2007 363a Return made up to 07/03/07; full list of members
07 Mar 2006 NEWINC Incorporation