- Company Overview for MARLING CONTRACTS LIMITED (09410074)
- Filing history for MARLING CONTRACTS LIMITED (09410074)
- People for MARLING CONTRACTS LIMITED (09410074)
- More for MARLING CONTRACTS LIMITED (09410074)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
23 Jan 2017 | AP01 | Appointment of Miss Zoe Veronica Chapman as a director on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Christine Jones as a director on 23 January 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from 30 Marling Way Gravesend Kent DA12 4DN United Kingdom to 13 Harrison Avenue Longfield Kent DA3 7BA on 8 January 2017 | |
09 Dec 2016 | TM01 | Termination of appointment of Ian Michael Jones as a director on 18 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Richie Sim as a director on 18 October 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Apr 2016 | AP01 | Appointment of Mrs Christine Jones as a director on 4 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
28 Apr 2015 | AD01 | Registered office address changed from 46 Hildas Way Gravesend DA12 4AY England to 30 Marling Way Gravesend Kent DA12 4DN on 28 April 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|