- Company Overview for MARSHALLS DIRECT LTD (10897478)
- Filing history for MARSHALLS DIRECT LTD (10897478)
- People for MARSHALLS DIRECT LTD (10897478)
- Charges for MARSHALLS DIRECT LTD (10897478)
- Insolvency for MARSHALLS DIRECT LTD (10897478)
- More for MARSHALLS DIRECT LTD (10897478)
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
|
|
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
|
|
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
|
|
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 |