Advanced company searchLink opens in new window

MARCO BUILD LTD.

Company number 06474148

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
13 Apr 2010 CH01 Director's details changed for Mr Mark John Woods on 1 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Mark John Woods on 1 March 2010
10 Mar 2010 AP01 Appointment of Mr Mark John Woods as a director
10 Mar 2010 TM01 Termination of appointment of Mike Davis as a director
18 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
11 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
11 Feb 2010 CH01 Director's details changed for Mr Mike Davis on 2 February 2010
25 Nov 2009 AA01 Previous accounting period shortened from 18 June 2009 to 31 May 2009
20 Mar 2009 AA Accounts made up to 18 June 2008
12 Feb 2009 88(2) Capitals not rolled up
12 Feb 2009 363a Return made up to 15/01/09; full list of members
19 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 18/06/2008
17 Dec 2008 288a Director appointed mr mike davis
17 Dec 2008 288b Appointment Terminated Director mark woods
20 Nov 2008 288b Appointment Terminated Secretary uk admin centre LTD
23 Jun 2008 MA Memorandum and Articles of Association
17 Jun 2008 CERTNM Company name changed uk admin centre (5) LTD\certificate issued on 19/06/08
12 Jun 2008 288a Director appointed mr mark john woods
12 Jun 2008 288b Appointment Terminated Director kulvinder chahal
15 Jan 2008 NEWINC Incorporation