MARGIN ELECTRICAL LIMITED

12 Frobisher Way 12 Frobisher Way, Littlehampton, BN16 2BA, West Sussex
StatusDISSOLVED
Company No.08615216
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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)

K R SKIP HIRE LTD

17 VALE FOUNDRY LANE,BRISTOL,BS3 2RG

Number:11716014
Status:ACTIVE
Category:Private Limited Company

PULSE UK CONSULTING LIMITED

4 LEYTONSTONE LANE,BOURNE,PE10 0QS

Number:06816713
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