- Company Overview for MARSH COURT PROPERTY MANAGEMENT LTD (06827965)
- Filing history for MARSH COURT PROPERTY MANAGEMENT LTD (06827965)
- People for MARSH COURT PROPERTY MANAGEMENT LTD (06827965)
- More for MARSH COURT PROPERTY MANAGEMENT LTD (06827965)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Jul 2014 | AR01 | Annual return made up to 30 June 2014 with full list of shareholders | |
18 Jul 2014 | AD01 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to West End Cottage West End Lane Stoke Poges Slough SL2 4NE on 18 July 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
28 Dec 2011 | AD01 | Registered office address changed from 242/242a Farnham Road Slough Berkshire SL1 4XE on 28 December 2011 | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Daniel Jonathan Crisp on 2 November 2009 | |
24 Feb 2009 | NEWINC | Incorporation |