- Company Overview for MARPAL BUILDING & MAINTENANCE LIMITED (06931469)
- Filing history for MARPAL BUILDING & MAINTENANCE LIMITED (06931469)
- People for MARPAL BUILDING & MAINTENANCE LIMITED (06931469)
- Insolvency for MARPAL BUILDING & MAINTENANCE LIMITED (06931469)
- More for MARPAL BUILDING & MAINTENANCE LIMITED (06931469)
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) |
---|---|---|---|
14 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.43 | Notice of final account prior to dissolution | |
06 Nov 2013 | LIQ MISC | Insolvency:re progress report 23/09/2012-22/09/2013 | |
26 Nov 2012 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/09/2012 | |
18 Oct 2011 | AD01 | Registered office address changed from Marpal House First Avenue Southampton Hampshire SO15 0LG United Kingdom on 18 October 2011 | |
18 Oct 2011 | 4.31 | Appointment of a liquidator | |
18 Aug 2011 | COCOMP | Order of court to wind up | |
04 Jul 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
12 Apr 2010 | TM01 | Termination of appointment of Ian Morris as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Paul Joyce as a director | |
01 Feb 2010 | AD01 | Registered office address changed from 113 Upton Crescent Nursling Southampton Hampshire SO16 8AA United Kingdom on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Paul Joyce on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Ian Stuart Morris on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Martin Boulton on 1 February 2010 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from exchange house st cross lane newport isle of wight PO30 5BZ | |
11 Jun 2009 | NEWINC | Incorporation |