- Company Overview for ALL MARQUEES LIMITED (06027566)
- Filing history for ALL MARQUEES LIMITED (06027566)
- People for ALL MARQUEES LIMITED (06027566)
- Insolvency for ALL MARQUEES LIMITED (06027566)
- More for ALL MARQUEES LIMITED (06027566)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
14 Sep 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 15/07/2015 | |
04 Aug 2014 | 4.31 | Appointment of a liquidator | |
01 Aug 2014 | AD01 | Registered office address changed from Little Rhoden Farm Lucks Lane Paddock Wood Kent TN12 6PA to Highfiled Court Tollgate Chadlers Ford Eastleigh SO53 3TZ on 1 August 2014 | |
13 Jun 2014 | COCOMP | Order of court to wind up | |
12 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
10 Apr 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
21 Apr 2010 | CH04 | Secretary's details changed for Beaver Accounting Ltd on 13 December 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 18 February 2010 | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Apr 2009 | 363a | Return made up to 13/12/08; full list of members | |
07 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Mar 2008 | 363a | Return made up to 13/12/07; full list of members | |
19 Mar 2008 | 288c | Director's change of particulars / james pemble / 01/12/2007 |