Advanced company searchLink opens in new window

DKB-MARCUS- LIMITED

Company number 10056895

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)
09 Apr 2024 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1SW to 169 Union Street Oldham United Kingdom OL1 1TD on 9 April 2024
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
30 Mar 2021 LIQ02 Statement of affairs
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
14 Mar 2018 PSC04 Change of details for Mr David Keith Brown as a person with significant control on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr David Keith Brown on 14 March 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CH01 Director's details changed for Mr David Keith Brown on 26 May 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
26 Aug 2016 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 1 South House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1SW on 26 August 2016
02 Aug 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2 August 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 1