- Company Overview for MARDEN CONSTRUCTION LIMITED (09751020)
- Filing history for MARDEN CONSTRUCTION LIMITED (09751020)
- People for MARDEN CONSTRUCTION LIMITED (09751020)
- Charges for MARDEN CONSTRUCTION LIMITED (09751020)
- Insolvency for MARDEN CONSTRUCTION LIMITED (09751020)
- More for MARDEN CONSTRUCTION LIMITED (09751020)
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
|
|
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
|
|
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
|