Advanced company searchLink opens in new window

MARPAL BUILDING & MAINTENANCE LIMITED

Company number 06931469

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)
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
  • GBP 103
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