Advanced company searchLink opens in new window

MARCHVALLEY LIMITED

Company number 06046174

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
31 Mar 2015 4.20 Statement of affairs with form 4.19
02 Mar 2015 AD01 Registered office address changed from 45 Hazel Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7TU to The Conifers Filton Road Hambrook Bristol BS16 1QG on 2 March 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
29 Jan 2014 TM01 Termination of appointment of Mark Taylor as a director
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Apr 2012 TM01 Termination of appointment of Mark Taylor as a director
04 Apr 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Apr 2010 AP03 Appointment of Philip Severn as a secretary
09 Mar 2010 CH01 Director's details changed for Philip Severn on 17 February 2010
09 Mar 2010 CH01 Director's details changed for Philip Severn on 17 February 2010
09 Mar 2010 TM02 Termination of appointment of Linda Severn as a secretary
09 Mar 2010 AD01 Registered office address changed from 32 Carlyle Grove Springbank Cheltenham Glos GL15 0PW on 9 March 2010
17 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 February 2007
  • GBP 2