MARJO DISTRIBUTION LIMITED

Wilson Field Limited Wilson Field Limited, 260 Ecclesall Road South, S11 9PS, Sheffield
StatusDISSOLVED
Company No.05864595
CategoryPrivate Limited Company
Incorporated03 Jul 2006
Age17 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution13 Nov 2019
Years4 years, 5 months, 21 days

SUMMARY

MARJO DISTRIBUTION LIMITED is an dissolved private limited company with number 05864595. It was incorporated 17 years, 10 months, 1 day ago, on 03 July 2006 and it was dissolved 4 years, 5 months, 21 days ago, on 13 November 2019. The company address is Wilson Field Limited Wilson Field Limited, 260 Ecclesall Road South, S11 9PS, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 13 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2018

Action Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-07

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2017-09-25

Old address: 2 Third Drove, Little Downham Ely Cambridgeshire CB6 2UE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernando Gris

Change date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernando Gris

Change date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Agnes Gris

Change date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mrs Mary Agnes Gris

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-09

Officer name: Mrs Mary Agnes Gris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2011

Action Date: 03 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-03

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2011

Action Date: 03 Jul 2008

Category: Annual-return

Type: AR01

Made up date: 2008-07-03

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2011

Action Date: 03 Jul 2007

Category: Annual-return

Type: AR01

Made up date: 2007-07-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Aug 2011

Action Date: 03 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Agnes Gris

Documents

View document PDF

Legacy

Date: 25 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Fernando Gris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2009

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-05

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/01/09-30/06/09\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/12/07

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBOURNE ROAD SPV LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:11202556
Status:ACTIVE
Category:Private Limited Company
Number:03444438
Status:ACTIVE
Category:Private Limited Company

KERNOW HOMES (SW) LIMITED

PINEWOOD,GUNNISLAKE,PL18 9HL

Number:06792690
Status:ACTIVE
Category:Private Limited Company

SKINGENIUS LTD

4 DUNDONALD AVENUE,WARRINGTON,WA4 6JT

Number:07118503
Status:ACTIVE
Category:Private Limited Company

SL027299 LP

SUITE 4442 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027299
Status:ACTIVE
Category:Limited Partnership

STRATEGIC SEVEN LIMITED

C/O SOUTH FORREST,INVERNESS,IV3 5NW

Number:SC425267
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