MARJO DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 05864595 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Resolution
Date: 14 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
Liquidation voluntary statement of affairs
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Agnes Gris
Documents
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
Legacy
Date: 02 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
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
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
Legacy
Date: 24 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 21 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/12/07
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 07 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/12/06
Documents
Legacy
Date: 22 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 11202556 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRISON BUILDING SERVICES LIMITED
47 BUTT ROAD,,CO3 3BZ
Number: | 03444438 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD,GUNNISLAKE,PL18 9HL
Number: | 06792690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNDONALD AVENUE,WARRINGTON,WA4 6JT
Number: | 07118503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4442 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027299 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O SOUTH FORREST,INVERNESS,IV3 5NW
Number: | SC425267 |
Status: | ACTIVE |
Category: | Private Limited Company |