MARLWOOD PLC

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.06676987
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 10 months
JurisdictionEngland Wales
Dissolution03 Nov 2017
Years6 years, 7 months, 16 days

SUMMARY

MARLWOOD PLC is an dissolved private limited company with number 06676987. It was incorporated 15 years, 10 months ago, on 19 August 2008 and it was dissolved 6 years, 7 months, 16 days ago, on 03 November 2017. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2016

Action Date: 29 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2015

Action Date: 29 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2014

Action Date: 29 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-29

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Oct 2014

Action Date: 30 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-30

Documents

View document PDF

Liquidation miscellaneous

Date: 17 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator :- re k j hellard

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Feb 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:release of liquidator ;- k j hellard 27/11/2013

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:miscellaneous

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Feb 2013

Action Date: 26 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-01-26

Documents

View document PDF

Liquidation in administration extension of period

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Aug 2012

Action Date: 26 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-07-26

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Conrad

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Beechfield House Winterton Way Lyme Green Macclesfield Cheshire SK11 0LP United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: Unit 38 Newby Road Hazel Grove Stockport Cheshire SK7 5AS

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 04 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-04

Capital : 1,222,600 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Steven Bozman

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Basso

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 09 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-09

Capital : 970,900 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: 14 Kinnerton Place South London SW1X 8EH

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Statement of affairs

Date: 03 Dec 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2009

Action Date: 17 Sep 2009

Category: Capital

Type: SH01

Capital : 7,645,000.000 GBP

Date: 2009-09-17

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2009

Action Date: 17 Sep 2009

Category: Capital

Type: SH01

Capital : 1,345,000.000 GBP

Date: 2009-09-17

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed pamela ann hulme

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed elliot lawrence basso

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/08/09

Documents

View document PDF

Resolution

Date: 11 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary paul andrew peter foulger logged form

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary adam reynolds logged form

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed vincent bloom logged form

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrea nicola conrad logged form

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr vincent bloom

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul foulger

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam reynolds

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs andrea nicola conrad

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul foulger

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr vincent bloom

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si [email protected]=30000\gbp ic 166000/196000\

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher ronnie

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr adam reynolds

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 17/11/08-17/11/08\gbp si [email protected]=135999.998\gbp ic 135999.9982/271999.9962\

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application to commence business

Date: 12 Dec 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher ronnie

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aci directors LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul andrew peter foulger

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASH4CLOTHES.EXPERT LTD

158 TWICKENHAM ROAD,ISLEWORTH,TW7 7DL

Number:09823228
Status:ACTIVE
Category:Private Limited Company

EFR BUSINESS SERVICES LTD

BRUNEL HOUSE 340 FURECREST,WARRINGTON,WA1 1RG

Number:09367453
Status:ACTIVE
Category:Private Limited Company

G DEYA INTERNATIONAL LIMITED

40 KELSON HOUSE,LONDON,E14 3JQ

Number:11320810
Status:ACTIVE
Category:Private Limited Company

GIN GODDEN LTD

133 CRYSTAL PALACE ROAD,LONDON,SE22 9ES

Number:07201417
Status:ACTIVE
Category:Private Limited Company

KESPHA LTD

60 HIGH STREET,BLUNSDON,SN26 7AE

Number:07673248
Status:ACTIVE
Category:Private Limited Company
Number:CS001695
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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