Advanced company searchLink opens in new window

MARSHALLS DIRECT LTD

Company number 10897478

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)
30 Mar 2024 AD01 Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 30 March 2024
23 Mar 2024 LIQ02 Statement of affairs
23 Mar 2024 600 Appointment of a voluntary liquidator
23 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-15
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
15 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 200.00
27 Mar 2023 PSC01 Notification of Duncan John Kaberry Cleave as a person with significant control on 8 February 2023
08 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 PSC04 Change of details for Mr Stewart John Marshall as a person with significant control on 8 February 2023
30 Sep 2022 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
22 Jul 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
19 May 2021 AA Micro company accounts made up to 31 August 2020
01 Mar 2021 AP01 Appointment of Mr Duncan John Kaberry Cleave as a director on 1 March 2021
05 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
30 Jul 2018 MR01 Registration of charge 108974780001, created on 25 July 2018