Advanced company searchLink opens in new window

MARKS TEY BUSINESS PARK LIMITED

Company number 06853774

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AD01 Registered office address changed from 230 Old London Road Marks Tey Colchester Essex CO6 1EN United Kingdom on 22 June 2012
24 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
24 Apr 2012 AD01 Registered office address changed from 230 Old London Road Marks Tey Lexden Colchester Essex CO6 1EN United Kingdom on 24 April 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AD01 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY on 2 November 2011
06 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from 284 Broad Road Braintree CM7 5NW on 24 February 2011
11 Feb 2011 CERTNM Company name changed revolution scaffolding LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
11 Feb 2011 CONNOT Change of name notice
08 Feb 2011 TM01 Termination of appointment of Steven Farrell as a director
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AP01 Appointment of Mr Stuart Graham James Brand Beckwith as a director
08 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Steven Patrick Farnell on 12 February 2010
26 Mar 2009 288c Director's Change of Particulars / steven farnell / 25/03/2009 /
20 Mar 2009 NEWINC Incorporation