MARBLECRAFT HOLDINGS LTD

Unit 111 Hartlebury Trading Estate Unit 111 Hartlebury Trading Estate, Worcestershire, DY10 4JB
StatusDISSOLVED
Company No.06791063
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

MARBLECRAFT HOLDINGS LTD is an dissolved private limited company with number 06791063. It was incorporated 15 years, 4 months, 25 days ago, on 14 January 2009 and it was dissolved 2 years, 8 months, 17 days ago, on 21 September 2021. The company address is Unit 111 Hartlebury Trading Estate Unit 111 Hartlebury Trading Estate, Worcestershire, DY10 4JB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Kevin Kane

Change date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross John Kane

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross John Kane

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Sara Jane Mcconville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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 full list shareholders

Date: 04 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sara Jane Mcconville

Change date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Thomas Hatt

Change date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Kevin Kane

Change date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: Marblecraft Coxwell Avenue Wolverhampton West Midlands WV10 9RT

Change date: 2014-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sara Jane Mcconville

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Piper

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Kevin Kane

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Thomas Hatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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 full list shareholders

Date: 13 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2011

Action Date: 09 Nov 2010

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2010-11-09

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Piper

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joaquim Dos Santos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-09

Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 TYNDALLS PARK ROAD MANAGEMENT LIMITED

TYNDALLS COURT 48 TYNDALLS PARK ROAD,BRISTOL,BS8 1PW

Number:02774102
Status:ACTIVE
Category:Private Limited Company

DSS MERTON ROAD LTD

195 HOOK ROAD,EPSOM,KT19 8TZ

Number:11399762
Status:ACTIVE
Category:Private Limited Company

GLOW DRY CLEANERS LIMITED

4 QUARRY HILL PARADE,TONBRIDGE,TN9 2HR

Number:10762795
Status:ACTIVE
Category:Private Limited Company

K.B.V. LIMITED

21 HILLERSDON AVENUE,EDGWARE,HA8 7SG

Number:07742436
Status:ACTIVE
Category:Private Limited Company

PELHAM INVESTMENT LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07873100
Status:ACTIVE
Category:Private Limited Company

SAYS LANE (LANGFORD) MANAGEMENT COMPANY LIMITED

1ST FLOOR, 2540 THE QUADRANT AZTEC WEST,BRISTOL,BS32 4AQ

Number:11524646
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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