MARSTON BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06537267 |
Category | Private Limited Company |
Incorporated | 18 Mar 2008 |
Age | 16 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
MARSTON BUILDING SERVICES LIMITED is an dissolved private limited company with number 06537267. It was incorporated 16 years, 1 month, 9 days ago, on 18 March 2008 and it was dissolved 1 year, 2 months, 6 days ago, on 21 February 2023. The company address is C/O ROBERT DAY AND COMPANY LIMITED C/O ROBERT DAY AND COMPANY LIMITED, Buckingham, MK18 3AJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2022
Action Date: 22 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2020
Action Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-27
Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
New address: The Old Library the Walk Winslow Buckingham MK18 3AJ
Documents
Liquidation voluntary declaration of solvency
Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Termination secretary company with name termination date
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Florence Jean Norman Thorpe
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Norman Thorpe
Change date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 26 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Legacy
Date: 26 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 400@1=400\gbp ic 100/500\
Documents
Some Companies
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 06838414 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & J ADAMS (ADDINGHAM) LIMITED
141 MAIN STREET, ADDINGHAM,WEST YORKSHIRE,LS29 0LZ
Number: | 04797434 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CARNANBANE ROAD,DERRY,BT47 4SR
Number: | NI653364 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09092905 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC502515 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOPSHAM BUILDING COMPANY LIMITED
5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 10812673 |
Status: | ACTIVE |
Category: | Private Limited Company |