Advanced company searchLink opens in new window

THE MARSHALS GROUP PLC

Company number 09814709

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 L64.07 Completion of winding up
15 Jan 2018 COCOMP Order of court to wind up
14 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with updates
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 SH08 Change of share class name or designation
06 Feb 2017 TM01 Termination of appointment of Stephen Mark Collins as a director on 31 January 2017
06 Feb 2017 AP01 Appointment of Mr Sven Tomas Egerstrom as a director on 31 January 2017
26 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
09 Dec 2016 AP01 Appointment of Mr Thomas Maarten Verkerk as a director on 31 August 2016
09 Dec 2016 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 31 August 2016
21 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
02 Sep 2016 AD01 Registered office address changed from 6 Cathedral Road Cardiff CF11 9LJ Wales to Unit 1a the Old Brewery Quarter St Marys Street Cardiff CF10 1AD on 2 September 2016
03 Nov 2015 AD01 Registered office address changed from 10th Floor Southgate House Wood Street Cardiff South Glamorgan CF10 1JJ United Kingdom to 6 Cathedral Road Cardiff CF11 9LJ on 3 November 2015
26 Oct 2015 CERT8A Commence business and borrow
26 Oct 2015 SH50 Trading certificate for a public company
16 Oct 2015 CERT8A Commence business and borrow
16 Oct 2015 SH50 Trading certificate for a public company
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 1,200,000