- Company Overview for MARSHAL STONE ESTATES LIMITED (09152233)
- Filing history for MARSHAL STONE ESTATES LIMITED (09152233)
- People for MARSHAL STONE ESTATES LIMITED (09152233)
- More for MARSHAL STONE ESTATES LIMITED (09152233)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from Adam House 21 Horseshoe Park, Horseshoe Road Pangbourne Reading RG8 7JW England to Advantage 87 Castle Street Reading RG1 7SN on 26 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Apr 2017 | TM01 | Termination of appointment of Jason Day as a director on 23 April 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
26 Feb 2016 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Adam House 21 Horseshoe Park, Horseshoe Road Pangbourne Reading RG8 7JW on 26 February 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
14 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|