Advanced company searchLink opens in new window

MARCLAUD LIMITED

Company number 07884647

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
08 Dec 2016 TM01 Termination of appointment of Simon Grant Duggan as a director on 2 December 2016
15 Jul 2016 CH01 Director's details changed for Mr James Phillip Porterq on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr James Phillip Porterq as a director on 1 January 2016
15 Jul 2016 TM01 Termination of appointment of Lynne Elizabeth Leech as a director on 1 July 2016
01 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
27 May 2016 CH01 Director's details changed for Anthony Edward Page on 13 May 2016
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
11 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Stuart William Corran as a director on 26 June 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
15 Sep 2014 AP01 Appointment of Mr Stuart William Corran as a director on 9 September 2014
05 Aug 2014 TM01 Termination of appointment of Brian Geoffrey Hatton as a director on 31 July 2014
05 Aug 2014 AP01 Appointment of Miss Lynne Elizabeth Leech as a director on 31 July 2014
16 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
11 Mar 2014 CH01 Director's details changed for Anthony Edward Page on 17 February 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Jul 2013 AP01 Appointment of Mr Brian Geoffrey Hatton as a director
10 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
16 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted