MARGIN ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 08615216 |
Category | Private Limited Company |
Incorporated | 18 Jul 2013 |
Age | 10 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 5 days |
SUMMARY
MARGIN ELECTRICAL LIMITED is an dissolved private limited company with number 08615216. It was incorporated 10 years, 10 months, 17 days ago, on 18 July 2013 and it was dissolved 4 years, 10 months, 5 days ago, on 30 July 2019. The company address is 12 Frobisher Way 12 Frobisher Way, Littlehampton, BN16 2BA, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Christopher Michael Carey
Documents
Termination secretary company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Michael Carey
Termination date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Michael Carey
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Appoint person secretary company with name date
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-31
Officer name: Mr Christopher Michael Carey
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-31
Officer name: Mr Christopher Michael Carey
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2015
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: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
New address: 12 Frobisher Way Rustington Littlehampton West Sussex BN16 2BA
Change date: 2014-12-19
Old address: Unit 3 Brookside Avenue Rustington Littlehampton West Sussex BN16 3LP
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Colin Dennis Quinlan
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Michael Carey
Appointment date: 2014-09-06
Documents
Appoint person secretary company with name date
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Michael Carey
Appointment date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
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: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change account reference date company current shortened
Date: 26 Nov 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Old address: Westering Station Road Angmering Littlehampton West Sussex BN16 4HY England
Change date: 2013-09-06
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: the Old Mill House Station Road, Angmering Littlehampton BN16 4HY England
Documents
Incorporation company
Date: 18 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BELLEVIEW PROPERTY MANAGEMENT LIMITED
72 WOOLWICH ROAD,,SE10 0JU
Number: | 06497040 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIFOLD FLUIDPOWER (HOLDINGS) LIMITED
ROTORK HOUSE,BATH,BA1 3JQ
Number: | 04606078 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILD TOGETHER PROPERTY PARTNERS LTD
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 10778702 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRASMERE PARK MANAGEMENT COMPANY LIMITED
6 GRASMERE PARK,WHITSTABLE,CT5 3PP
Number: | 04567936 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 VALE FOUNDRY LANE,BRISTOL,BS3 2RG
Number: | 11716014 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEYTONSTONE LANE,BOURNE,PE10 0QS
Number: | 06816713 |
Status: | ACTIVE |
Category: | Private Limited Company |