MARKETING SHROPSHIRE LTD

Grove House Grove House, Shrewsbury, SY1 1XL, Shropshire
StatusDISSOLVED
Company No.05033047
Category
Incorporated03 Feb 2004
Age20 years, 4 months
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 11 days

SUMMARY

MARKETING SHROPSHIRE LTD is an dissolved with number 05033047. It was incorporated 20 years, 4 months ago, on 03 February 2004 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is Grove House Grove House, Shrewsbury, SY1 1XL, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-24

Officer name: Adrian Brown

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Anna Elizabeth Brennand

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Laura Caroline Maria Penman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Caroline Maria Penman

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Miss Anna Elizabeth Brennand

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Adrian Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-13

Officer name: Judith Elizabeth Mccoy

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Elizabeth Mccoy

Cessation date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Powell

Cessation date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Powell

Termination date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Powell

Appointment date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Deborah Jane Clough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Tom Hunt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Clough

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Elizabeth Mccoy

Appointment date: 2014-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Deborah Jane Clough

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenville Richard Lawes

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Hunt

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cushing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mclaughlin

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Lawes

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Jane Northwood

Change date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Harlescott Barns Harlescott Shrewsbury Shropshire SY1 3SZ

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Mary Mclaughlin

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: William John Cushing

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-23

Officer name: Deborah Jane Northwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs patricia mary mclaughlin

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 28/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/07

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/05

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 DESIGN LTD

71 ROMBERG ROAD,,SW17 8UB

Number:05809265
Status:ACTIVE
Category:Private Limited Company

A G NETWORK SOLUTIONS LIMITED

18-20 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC555555
Status:ACTIVE
Category:Private Limited Company

LUMBERJAK LTD

SMITHY FARM,DURHAM,DH6 4QA

Number:09516836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRICE & CHANTLER LIMITED

17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:11376153
Status:ACTIVE
Category:Private Limited Company

SIMON CRAIG 1884 LTD

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:10308404
Status:ACTIVE
Category:Private Limited Company

SUBSURFACE RESCUE LIMITED

FRANKLIN HOUSE STOCKTON ROAD,STOCKTON-ON-TEES,TS21 2AG

Number:11375678
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