- Company Overview for MARSTON TRUSTEE (2013) LIMITED (08391190)
- Filing history for MARSTON TRUSTEE (2013) LIMITED (08391190)
- People for MARSTON TRUSTEE (2013) LIMITED (08391190)
- Insolvency for MARSTON TRUSTEE (2013) LIMITED (08391190)
- More for MARSTON TRUSTEE (2013) LIMITED (08391190)
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) |
---|---|---|---|
16 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2018 | PSC05 | Change of details for Marston Resources Limited as a person with significant control on 17 December 2018 | |
01 Jun 2018 | AD02 | Register inspection address has been changed to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR | |
01 Jun 2018 | AD01 | Registered office address changed from , Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 1 June 2018 | |
30 May 2018 | LIQ01 | Declaration of solvency | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of John Leslie Crichton as a director on 30 May 2017 | |
26 Jul 2017 | AP01 | Appointment of Richard John Shearer as a director on 30 May 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Peter David Manning as a director on 29 July 2016 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Feb 2015 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued |