Advanced company searchLink opens in new window

MARKHAM COMPANIES LTD

Company number 08552846

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
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
  • GBP 1
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted