STEVE MARSHALL & SONS LIMITED

9 Pattinson Road, Reading, RG2 8QJ, United Kingdom
StatusACTIVE
Company No.09485535
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

STEVE MARSHALL & SONS LIMITED is an active private limited company with number 09485535. It was incorporated 9 years, 3 months, 1 day ago, on 12 March 2015. The company address is 9 Pattinson Road, Reading, RG2 8QJ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Ricky Stephen William Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Marguerite Marshall

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Lucas James Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mrs Carolyn Marguerite Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mrs Carolyn Marguerite Marshall

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Ricky Stephen William Marshall

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Mrs Carolyn Marguerite Marshall

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ricky Stephen William Marshall

Change date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTITUDE ALLOY TOWERS LIMITED

UNIT 3 THE AERODROME STOKE ROAD,CHELTENHAM,GL52 7RS

Number:03686757
Status:ACTIVE
Category:Private Limited Company

COMPILE (UK) LIMITED

10 MARTYN SMITH CLOSE,BIRMINGHAM,B43 6JG

Number:07787951
Status:ACTIVE
Category:Private Limited Company

HBH HOMES LTD

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:10574211
Status:ACTIVE
Category:Private Limited Company

HOUSTON SECURITIES LIMITED

THE FOUNDRY 26 HIGH STREET,GUILDFORD,GU5 0HB

Number:03801836
Status:ACTIVE
Category:Private Limited Company

LONDONHEARTSURGERY LTD

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:07718316
Status:ACTIVE
Category:Private Limited Company

OAK ARTS CREATIVE CARPENTRY LTD

124 MARSH ROAD,RHYL,LL18 2AH

Number:11740958
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