Advanced company searchLink opens in new window

M & L LIQ LIMITED

Company number 07010004

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)
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
  • RES15 ‐ Change company name resolution on 2015-12-02
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
  • GBP 1,000
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
  • GBP 850
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
  • GBP 150
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
  • GBP 150
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 150