Advanced company searchLink opens in new window

MARRUM DISTRIBUTION LTD

Company number 08371433

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)
11 Aug 2020 RM02 Notice of ceasing to act as receiver or manager
17 Jun 2020 REC2 Receiver's abstract of receipts and payments to 6 June 2020
25 Jun 2019 RM01 Appointment of receiver or manager
18 Jun 2019 COCOMP Order of court to wind up
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
04 Dec 2018 TM01 Termination of appointment of Simon John Neath as a director on 4 December 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 AD01 Registered office address changed from 20 the Crescent Northampton NN1 4SB to 19 Ferro Fields Brixworth Industrial Estate, Brixworth Northampton NN6 9UA on 21 September 2016
09 Apr 2016 MR01 Registration of charge 083714330004, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 MR04 Satisfaction of charge 083714330001 in full
05 Aug 2015 MR01 Registration of charge 083714330003, created on 3 August 2015
15 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher hasse marrum
16 Jun 2015 AP01 Appointment of Mrs Nimisha Marrum as a director on 16 June 2015
28 May 2015 MR01 Registration of charge 083714330002, created on 26 May 2015
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014