- Company Overview for MARSDEN ROBINSON CHORLEY LIMITED (08881110)
- Filing history for MARSDEN ROBINSON CHORLEY LIMITED (08881110)
- People for MARSDEN ROBINSON CHORLEY LIMITED (08881110)
- More for MARSDEN ROBINSON CHORLEY LIMITED (08881110)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
28 Nov 2017 | AD01 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 28 November 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
20 Feb 2014 | AD01 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 20 February 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
08 Feb 2014 | AP01 | Appointment of Mr Malcolm William Robinson as a director | |
08 Feb 2014 | AP01 | Appointment of Miss Caroline Marsden as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|