- Company Overview for PETE MARQUIS LIMITED (06961173)
- Filing history for PETE MARQUIS LIMITED (06961173)
- People for PETE MARQUIS LIMITED (06961173)
- Charges for PETE MARQUIS LIMITED (06961173)
- Insolvency for PETE MARQUIS LIMITED (06961173)
- More for PETE MARQUIS LIMITED (06961173)
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) |
---|---|---|---|
09 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AD01 | Registered office address changed from Ashworth Treasure Ltd 17-19 Park Street Lytham Lancashire FY8 5LU on 29 November 2011 | |
10 Aug 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
20 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Peter David Marquis on 14 July 2010 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from Bank House 9 Dicconson Terrace Lytham Lytham St Annes Lancashire FY8 5JY on 20 January 2010 | |
14 Jul 2009 | NEWINC | Incorporation |