- Company Overview for M & L LIQ LIMITED (07010004)
- Filing history for M & L LIQ LIMITED (07010004)
- People for M & L LIQ LIMITED (07010004)
- Charges for M & L LIQ LIMITED (07010004)
- Insolvency for M & L LIQ LIMITED (07010004)
- More for M & L LIQ LIMITED (07010004)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2017 | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2016 | |
12 Jan 2016 | 2.16B | Statement of affairs with form 2.14B | |
22 Dec 2015 | 2.24B | Administrator's progress report to 25 November 2015 | |
22 Dec 2015 | CERTNM |
Company name changed marston & langinger LIMITED\certificate issued on 22/12/15
|
|
22 Dec 2015 | CONNOT | Change of name notice | |
09 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | 2.23B | Result of meeting of creditors | |
26 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Nov 2015 | 2.17B | Statement of administrator's proposal | |
20 Oct 2015 | AD01 | Registered office address changed from 13 George Edwards Road Fakenham Norfolk NR21 8NL to Townshend House Crown Road Norwich NR1 3DT on 20 October 2015 | |
16 Oct 2015 | 2.12B | Appointment of an administrator | |
23 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
05 Dec 2014 | AD03 | Register(s) moved to registered inspection location C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL | |
30 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD04 | Register(s) moved to registered office address 13 George Edwards Road Fakenham Norfolk NR21 8NL | |
09 Jul 2014 | CH01 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 | |
24 Feb 2014 | TM01 | Termination of appointment of James Tucker as a director | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|