Advanced company searchLink opens in new window

MARSDEN ROBINSON CHORLEY LIMITED

Company number 08881110

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2
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
  • GBP 1