Advanced company searchLink opens in new window

MARSHALL AND SHEPHERD LABORATORIES LIMITED

Company number 08693688

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
26 Nov 2018 TM01 Termination of appointment of Stephen Marshall as a director on 23 November 2018
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Nov 2016 AA Micro company accounts made up to 28 February 2016
27 Sep 2016 AD01 Registered office address changed from C/O Simon Clothier Flat 60 Islington on the Green 12a Islington Green Islington London N1 2XN to Willow Green 263 High Street Boston Spa Wetherby West Yorkshire LS23 6AL on 27 September 2016
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
17 Jun 2015 AA Micro company accounts made up to 28 February 2015
09 Jun 2015 TM01 Termination of appointment of Gavin Louis Leverett as a director on 1 June 2015
09 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
31 Mar 2015 AD01 Registered office address changed from C/O Simon Clothier Willow Green 263 High Street Boston Spa Wetherby West Yorkshire LS23 6AL England to C/O Simon Clothier Flat 60 Islington on the Green 12a Islington Green Islington London N1 2XN on 31 March 2015
22 Oct 2014 AD01 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to C/O Simon Clothier Willow Green 263 High Street Boston Spa Wetherby West Yorkshire LS23 6AL on 22 October 2014
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
07 Nov 2013 AD01 Registered office address changed from 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE England on 7 November 2013
07 Oct 2013 CERTNM Company name changed ecogreen products LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
30 Sep 2013 TM01 Termination of appointment of Christopher Reynolds as a director
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted