Advanced company searchLink opens in new window

MARGTURN LIMITED

Company number 06030285

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)
02 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2011 4.20 Statement of affairs with form 4.19
25 Feb 2011 600 Appointment of a voluntary liquidator
25 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-21
07 Feb 2011 AD01 Registered office address changed from 98a Cromwell Road London SW19 8NA on 7 February 2011
06 Dec 2010 AD01 Registered office address changed from 2 Leigh Place Welling Kent DA16 3JD on 6 December 2010
03 Dec 2010 AP01 Appointment of Tracy Goodman as a director
02 Dec 2010 AC92 Restoration by order of the court
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2010 CERTNM Company name changed lansdowne goodman interiors LIMITED\certificate issued on 10/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
10 Jan 2010 CONNOT Change of name notice
09 Nov 2009 CERTNM Company name changed e s joinery holdings LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-14
20 Oct 2009 CONNOT Change of name notice
29 Sep 2009 287 Registered office changed on 29/09/2009 from the coach house station road halstead kent TN14 7DH
21 May 2009 AA Total exemption full accounts made up to 31 December 2007
05 Nov 2008 363a Return made up to 03/11/08; full list of members
05 Nov 2008 288a Director appointed mr russell goodman
05 Nov 2008 288b Appointment Terminated Director tracy goodman
05 Nov 2008 288c Secretary's Change of Particulars / nesbit consultants LIMITED / 04/11/2008 / Surname was: nesbit consultants LIMITED, now: nesbit consultants; HouseName/Number was: , now: 130; Street was: 44A the green, now: high street; Post Town was: warlingham, now: beckenham; Region was: surrey, now: kent; Post Code was: CR6 9NA, now: BR3 1EB; Country was: ,
13 Feb 2008 363a Return made up to 15/12/07; full list of members
04 Jul 2007 287 Registered office changed on 04/07/07 from: 44A the green warlingham surrey CR6 9NA
27 Feb 2007 288a New director appointed
10 Feb 2007 288a New secretary appointed