Advanced company searchLink opens in new window

MARLEY (NORTHWEST) LIMITED

Company number 06289374

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
29 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
29 Jun 2012 CH01 Director's details changed for Lloyd Spencer Green on 30 June 2011
29 Jun 2012 CH01 Director's details changed for Samantha Bacon on 30 June 2011
30 Apr 2012 AD01 Registered office address changed from Empire House, Edgar Street Accrington Lancashire BB5 1PT on 30 April 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Lloyd Green on 22 April 2010
29 Apr 2010 CH01 Director's details changed for Samantha Bacon on 22 April 2010
29 Apr 2010 CH03 Secretary's details changed for Lloyd Green on 22 April 2010
23 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
02 Sep 2009 363a Return made up to 21/06/09; full list of members
16 May 2009 CERTNM Company name changed esp hire & services LIMITED\certificate issued on 19/05/09
01 Apr 2009 AA Accounts made up to 30 June 2008
12 Aug 2008 363a Return made up to 21/06/08; full list of members
21 Jun 2007 NEWINC Incorporation