MARSH CAT (WIRRAL) LTD

Marwood House, Riverside Park Marwood House, Riverside Park, Wirral, CH62 3QX, England
StatusDISSOLVED
Company No.09673596
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 10 days

SUMMARY

MARSH CAT (WIRRAL) LTD is an dissolved private limited company with number 09673596. It was incorporated 8 years, 11 months, 10 days ago, on 07 July 2015 and it was dissolved 1 year, 4 months, 10 days ago, on 07 February 2023. The company address is Marwood House, Riverside Park Marwood House, Riverside Park, Wirral, CH62 3QX, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Peter Russell

Termination date: 2020-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-13

Psc name: Karl Barry Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-14

Psc name: Benjamin Peter Russell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Karl Barry Russell

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Peter Russell

Notification date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Nicholas Robert George Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert George Richards

Appointment date: 2016-02-22

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kr properties (wirral) LIMITED\certificate issued on 30/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kurton

Termination date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTFIELD, DYKSTRA & PARTNERS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06052445
Status:ACTIVE
Category:Private Limited Company

DOT DESIGN MEDIA LIMITED

12 WOODSIA CLOSE,WARWICKSHIRE,CV23 0UF

Number:07889155
Status:ACTIVE
Category:Private Limited Company

MCJ UK CONSTRUCTION LTD

57 HEMING ROAD,EDGWARE,HA8 9AB

Number:11324303
Status:ACTIVE
Category:Private Limited Company

METFIELD HOUSING LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:10245530
Status:ACTIVE
Category:Private Limited Company

SAM JACKS INVESTMENT CO. LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:00590196
Status:ACTIVE
Category:Private Limited Company

SHRUTI & MANDAAR LTD

23 CORPORAL WAY,CHESTER,CH3 6GH

Number:10643419
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