MARSTON SHEET METAL LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.03615458
CategoryPrivate Limited Company
Incorporated14 Aug 1998
Age25 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution25 Apr 2013
Years11 years, 22 days

SUMMARY

MARSTON SHEET METAL LIMITED is an dissolved private limited company with number 03615458. It was incorporated 25 years, 9 months, 3 days ago, on 14 August 1998 and it was dissolved 11 years, 22 days ago, on 25 April 2013. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2012

Action Date: 19 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: Unit 8 29 Grafton Road Sparkbrook Birmingham B11 1JP

Change date: 2011-09-28

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darron Ingleston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Darron Ingleston

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Leslie Ingleston

Change date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/10/99

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 25/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDT LICENSING LIMITED

UNIT 12 CARDINAL PARK,GODMANCHESTER,PE29 2XG

Number:02830058
Status:ACTIVE
Category:Private Limited Company
Number:09334069
Status:ACTIVE
Category:Community Interest Company

JC QUIAN & CO. LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11701790
Status:ACTIVE
Category:Private Limited Company

MONG KOK EXPRESS LTD.

223 HIGH STREET,GLASGOW,G1 1PP

Number:SC546474
Status:ACTIVE
Category:Private Limited Company

PML AUTODESIGN LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:09498295
Status:ACTIVE
Category:Private Limited Company

THOMPSONS (UK) HOLDINGS LIMITED

RUTLAND WORKS VULCAN WAY,CROYDON,CR9 0DE

Number:09714728
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