MARPLES LIMITED

C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG
StatusLIQUIDATION
Company No.02796796
CategoryPrivate Limited Company
Incorporated05 Mar 1993
Age31 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

MARPLES LIMITED is an liquidation private limited company with number 02796796. It was incorporated 31 years, 2 months, 11 days ago, on 05 March 1993. The company address is C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2023

Action Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: St. James Court St. James Parade Bristol BS1 3LH

New address: C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Change date: 2023-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2022

Action Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2021

Action Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2020

Action Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2019

Action Date: 20 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ England

New address: St. James Court St. James Parade Bristol BS1 3LH

Change date: 2018-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2018

Action Date: 20 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2017

Action Date: 20 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2016

Action Date: 20 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-20

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 1 Budbury Ridge Bradford on Avon Wiltshire BA15 1QP

Change date: 2014-10-22

New address: Harbourside House 4 - 5 the Grove the Grove Bristol BS1 4QZ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Concessao Ourique

Appointment date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Jacobus Jansen Van Vuuren

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aveng (Africa) Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Barrow

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Malcolm Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karen Elizabeth Robinson

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Peter John Owen

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Brian Richard Barrow

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 07/03/05 from: c/o robson taylor charter house, the square lower bristol road bath somerset BA2 3BH

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/01

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 04/04/01 from: 17 gay street bath BA1 2PH

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 30/06/01

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 31/12/99

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 14/12/98 from: queen square house queen square place bath somerset BA1 2LL

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 28/08/96 from: 2 queen square bath avon BA1 2HD

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 28/09/93 from: marples wharf 210 lower bristol road bath BA1 1TY

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Capital

Type: 88(2)R

Description: Ad 19/03/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 05/04/93 from: reddings oakridge lane sidcot winscombe, avon 1LZ

Documents

View document PDF


Some Companies

CROFT RESIDENTS LIMITED

6 CROFT COURT, CROFT ROAD,AYLESBURY,HP21 7RE

Number:01020122
Status:ACTIVE
Category:Private Limited Company

EXTREME DRILLING LTD

UNIT 10 CROSSING COTTAGE LATTERIDGE ROAD,BRISTOL,BS37 9TL

Number:06986254
Status:ACTIVE
Category:Private Limited Company

G HENDERSON DELIVER SERVICES LIMITED

6 SANDYHILL ROAD,ST. ANDREWS,KY16 8EG

Number:SC617003
Status:ACTIVE
Category:Private Limited Company

SIXTY THREE CRANHURST ROAD LIMITED

63 CRANHURST ROAD,,NW2 4LL

Number:03685504
Status:ACTIVE
Category:Private Limited Company

SLICK CREATIONS LTD

4 FERNSIDE AVENUE,FELTHAM,TW13 7BL

Number:11213061
Status:ACTIVE
Category:Private Limited Company

STRATHVALE HOLDINGS LIMITED

137 MAXWELL AVENUE,GLASGOW,G61 1HT

Number:SC105491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source