MARSHWHEEL CONSTRUCTION LIMITED

Pricewaterhousecoopers Pricewaterhousecoopers, 33 Wellington Street, LS1 4JP, Leeds
StatusLIQUIDATION
Company No.02948762
CategoryPrivate Limited Company
Incorporated14 Jul 1994
Age29 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

MARSHWHEEL CONSTRUCTION LIMITED is an liquidation private limited company with number 02948762. It was incorporated 29 years, 10 months, 20 days ago, on 14 July 1994. The company address is Pricewaterhousecoopers Pricewaterhousecoopers, 33 Wellington Street, LS1 4JP, Leeds.



Company Fillings

Restoration order of court

Date: 21 Sep 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: 9 bond court leeds west yorkshire LS1 2SN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 11 Feb 2003

Category: Miscellaneous

Type: MISC

Description: C/O re change of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Dec 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 22 Jul 2002

Category: Miscellaneous

Type: MISC

Description: O/C 20/06/02 rem/appt liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Dec 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Jun 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 28/03/01 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2000

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 May 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Address

Type: 287

Description: Registered office changed on 15/05/00 from: c/o robinsons 83 friargate derby DE1 1FL

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 14/07/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 01/09/94 from: 83 friar gate derby DE1 1FL

Documents

View document PDF

Memorandum articles

Date: 01 Sep 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 24/08/94 from: 174-180 old street classic house london EC1V 9BP

Documents

View document PDF


Some Companies

ALTOGETHER TRAINING LIMITED

2 LANGLEY ROAD,POOLE,BH14 9AD

Number:09269799
Status:ACTIVE
Category:Private Limited Company

CATCH SEAFOOD LTD

C/O SAILBRAND LTD,HUDDERSFIELD,HD2 1YF

Number:11882426
Status:ACTIVE
Category:Private Limited Company

DW COX LIMITED

ROSEHILL,CHELTENHAM,GL52 3LZ

Number:07281317
Status:ACTIVE
Category:Private Limited Company

GOODLIFE FOOD AND DRINK LTD

UNIT 4 FAREHAM TRADE PARK,GOSPORT,PO13 0FE

Number:11227974
Status:ACTIVE
Category:Private Limited Company

NETLOC HOLDINGS LIMITED

COLTEN HOUSE FOREST GATE BUSINESS PARK,RINGWOOD,BH24 3FE

Number:11099179
Status:ACTIVE
Category:Private Limited Company

THE DEVON SINGING SCHOOL LTD

1 MADREPORE ROAD,TORQUAY,TQ1 1EY

Number:11268197
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