- Company Overview for MARCHVALLEY LIMITED (06046174)
- Filing history for MARCHVALLEY LIMITED (06046174)
- People for MARCHVALLEY LIMITED (06046174)
- Insolvency for MARCHVALLEY LIMITED (06046174)
- More for MARCHVALLEY LIMITED (06046174)
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
|
|
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
|
|
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
|