Advanced company searchLink opens in new window

MARDEN CONSTRUCTION LIMITED

Company number 09751020

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)
24 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2019 AD01 Registered office address changed from 58 Birch Lane Rugeley Staffordshire WS15 1EJ England to 79 Caroline Street Birmingham B3 1UP on 18 June 2019
17 Jun 2019 LIQ02 Statement of affairs
17 Jun 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-29
29 May 2019 MR04 Satisfaction of charge 097510200001 in full
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
17 Jul 2018 MR01 Registration of charge 097510200001, created on 16 July 2018
24 Jan 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
24 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 TM01 Termination of appointment of Thomas Marshall as a director on 21 September 2016
09 Sep 2016 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 58 Birch Lane Rugeley Staffordshire WS15 1EJ on 9 September 2016
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Sep 2016 AP01 Appointment of Mr Mark Piwowarczyk as a director on 25 August 2016
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from 4 Leafenden Avenue Burntwood WS7 4UY United Kingdom to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 19 January 2016
26 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-26
  • GBP 1