MARSHALL ESTATE AGENTS LTD

64 Tithebarn Street, Liverpool, L2 2EE
StatusDISSOLVED
Company No.08850978
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

MARSHALL ESTATE AGENTS LTD is an dissolved private limited company with number 08850978. It was incorporated 10 years, 4 months, 30 days ago, on 17 January 2014 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is 64 Tithebarn Street, Liverpool, L2 2EE.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: 64 Tithebarn Street Liverpool L2 2EE

Old address: Pacific Chambers 3rd Floor 11-13 Victoria Street Liverpool L2 5QQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sean Marshall

Change date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Marshall

Appointment date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Marshall

Change date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088509780001

Charge creation date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: Pacific Chambers 3rd Floor 11-13 Victoria Street Liverpool L2 5QQ

Change date: 2017-12-06

Old address: 66 Rodney Street Liverpool L1 9AF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 12 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: 342 St Mary's Road Garston Liverpool L19 0NQ England

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Marshall

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Marshall

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN TECHNOLOGIES LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:02208212
Status:LIQUIDATION
Category:Private Limited Company

ALBANY HOUSE (BOURNEMOUTH) LIMITED

LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:03407457
Status:ACTIVE
Category:Private Limited Company

C C GLAZING LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:09991314
Status:ACTIVE
Category:Private Limited Company

LEGEND SERVICES LTD

54 LEASOWE AVENUE,LEEDS,LS10 2HP

Number:11779239
Status:ACTIVE
Category:Private Limited Company

LIME TURBO LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:09810494
Status:ACTIVE
Category:Private Limited Company

MASTER CAPITAL LIMITED

6TH FLOOR, BECKET HOUSE,LONDON,EC2R 8DD

Number:06915645
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