- Company Overview for MARSOM PLANT HIRE LTD (09459016)
- Filing history for MARSOM PLANT HIRE LTD (09459016)
- People for MARSOM PLANT HIRE LTD (09459016)
- More for MARSOM PLANT HIRE LTD (09459016)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Scott Charles Marsom on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 5 Mulberry Road Canvey Island SS8 0PR on 19 December 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Scott Charles Marsom as a person with significant control on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Scott Charles Marsom on 21 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Scott Charles Marsom on 25 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 March 2016 | |
19 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 |