Advanced company searchLink opens in new window

MARSDEN LOGISTICS LTD

Company number 09287885

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 DS01 Application to strike the company off the register
04 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 Feb 2021 AD01 Registered office address changed from 53 Goldington Avenue Bedford MK40 3BZ England to 17 Kennedy Court Poplar Road Ashford TW15 1EH on 11 February 2021
11 Feb 2021 PSC01 Notification of Andrew Grant as a person with significant control on 26 January 2021
11 Feb 2021 PSC07 Cessation of Oliver Rotchell as a person with significant control on 26 January 2021
11 Feb 2021 AP01 Appointment of Mr Andrew Grant as a director on 26 January 2021
11 Feb 2021 TM01 Termination of appointment of Oliver Rotchell as a director on 26 January 2021
23 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
03 Jun 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
20 Aug 2019 AD01 Registered office address changed from 19 Wysall Road Northampton NN3 0TP United Kingdom to 53 Goldington Avenue Bedford MK40 3BZ on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Oliver Rotchell as a director on 30 July 2019
20 Aug 2019 PSC01 Notification of Oliver Rotchell as a person with significant control on 30 July 2019
20 Aug 2019 PSC07 Cessation of Stuart Paul Robinson as a person with significant control on 30 July 2019
20 Aug 2019 TM01 Termination of appointment of Stuart Paul Robinson as a director on 30 July 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
19 Jul 2018 PSC01 Notification of Stuart Paul Robinson as a person with significant control on 21 June 2018
19 Jul 2018 AP01 Appointment of Mr Stuart Paul Robinson as a director on 21 June 2018
19 Jul 2018 AD01 Registered office address changed from 26 Farmhouse Close Blackburn BB1 2BS England to 19 Wysall Road Northampton NN3 0TP on 19 July 2018
19 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 21 June 2018
19 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018