Advanced company searchLink opens in new window

MARSHALL WOLFE LIMITED

Company number 10691591

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)
12 Sep 2024 AD01 Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England to Unit 2 Riverside Robertson's Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD on 12 September 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 TM01 Termination of appointment of Dean Peter Robinson as a director on 24 November 2022
14 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 Confirmation statement made on 26 March 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 RP04AP01 Second filing for the appointment of Ms Amber Victoria Hunt as a director
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 122
07 Dec 2020 CH01 Director's details changed for Mr Dean Robinson on 7 December 2020
07 Dec 2020 CH01 Director's details changed for Ms Amber Hunt on 7 December 2020
03 Dec 2020 TM01 Termination of appointment of James Nicholas Marshall as a director on 30 November 2020
03 Dec 2020 PSC02 Notification of Future3 Ltd as a person with significant control on 30 November 2020
03 Dec 2020 PSC07 Cessation of James Nicholas Marshall as a person with significant control on 30 November 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 26/03/2020
03 Apr 2020 CS01 26/03/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(amendment of capital) was registered on 16/06/2020.
26 Mar 2020 PSC07 Cessation of Sanchia Marshall as a person with significant control on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Vaughan Clarke as a director on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Dean Robinson as a director on 26 March 2020