Advanced company searchLink opens in new window

MARCO GEARING LIMITED

Company number 04412044

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 SH20 Statement by Directors
13 Apr 2021 SH19 Statement of capital on 13 April 2021
  • GBP 1
13 Apr 2021 CAP-SS Solvency Statement dated 26/03/21
13 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2020 MR04 Satisfaction of charge 1 in full
11 Sep 2020 AD01 Registered office address changed from Unit 8 Bryn Cefni Industrial Park Llangefni Angelsey LL77 7XA to Delta Point Greets Green Road West Bromwich B70 9PL on 11 September 2020
08 Jul 2020 AA Full accounts made up to 30 September 2019
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr. Carl Edward Jones on 6 April 2018
26 Mar 2020 MR04 Satisfaction of charge 2 in full
03 Jul 2019 AA Full accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
15 Aug 2018 AA Full accounts made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
11 Apr 2018 PSC02 Notification of Unistrut Limited as a person with significant control on 7 July 2017
11 Apr 2018 PSC07 Cessation of Lillian Turner Macgregor as a person with significant control on 7 July 2017
11 Apr 2018 PSC07 Cessation of Ian Charles Macgregor as a person with significant control on 7 July 2017
19 Jul 2017 RP04AR01 Second filing of the annual return made up to 2 April 2016
19 Jul 2017 RP04AR01 Second filing of the annual return made up to 2 April 2015
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 450,013
31 May 2017 TM01 Termination of appointment of Bernard James Pigott as a director on 18 May 2017