- Company Overview for MARKHAM COMPANIES LTD (08552846)
- Filing history for MARKHAM COMPANIES LTD (08552846)
- People for MARKHAM COMPANIES LTD (08552846)
- Insolvency for MARKHAM COMPANIES LTD (08552846)
- More for MARKHAM COMPANIES LTD (08552846)
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) |
---|---|---|---|
01 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 16 November 2015 | |
09 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
16 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AD01 | Registered office address changed from Marian House Bullerthorpe Lane Leeds LS15 9JN to Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 28 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Aurora Markham as a director on 1 January 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
03 Jun 2013 | NEWINC |
Incorporation
|