MARKSMAN PRODUCE LIMITED

Floor 2 10 Wellington Place, Leeds, LS1 4AP
StatusLIQUIDATION
Company No.07980643
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

MARKSMAN PRODUCE LIMITED is an liquidation private limited company with number 07980643. It was incorporated 12 years, 2 months, 15 days ago, on 07 March 2012. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2023

Action Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-25

Old address: Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ

New address: Floor 2 10 Wellington Place Leeds LS1 4AP

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: 8 Hopper Way Diss Norfolk IP22 4GT England

New address: Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter William Pryke

Change date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter William Pryke

Change date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR

New address: 8 Hopper Way Diss Norfolk IP22 4GT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2017

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Undrill

Appointment date: 2016-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-02

Officer name: Julian Andrew Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-02

Officer name: Julian Andrew Baxter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 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: 31 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 25 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 07 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-07

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian Andrew Baxter

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Andrew Baxter

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Pryke

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SHEEP CROFT LTD

BLACK SHEEP CROFT,ISLE OF LEWIS,HS2 0SJ

Number:SC360827
Status:ACTIVE
Category:Private Limited Company

CHADWICK'S ORIGINAL BURY BLACKPUDDINGS LIMITED

247 BURNLEY ROAD EAST,ROSSENDALE,BB4 9HU

Number:01590714
Status:ACTIVE
Category:Private Limited Company

MCBEAN'S ORCHIDS LIMITED

MCBEAN'S NURSERY RESTING OAK HILL,LEWES,BN8 4PR

Number:09333404
Status:ACTIVE
Category:Private Limited Company

MEDICI DEVELOPMENTS LLP

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:OC399752
Status:ACTIVE
Category:Limited Liability Partnership

SHOESTRING FITNESS LIMITED

42 NEWTON LANE,CHESTER,CH2 2HJ

Number:07937733
Status:ACTIVE
Category:Private Limited Company

SWIFT FOUNDATIONS LIMITED

TOP BARN BECK HOUSE FARM,MALTON,YO17 8ED

Number:06113535
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