CAPITAL MARBLE LTD
Status | LIQUIDATION |
Company No. | 11003096 |
Category | Private Limited Company |
Incorporated | 09 Oct 2017 |
Age | 6 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL MARBLE LTD is an liquidation private limited company with number 11003096. It was incorporated 6 years, 6 months, 19 days ago, on 09 October 2017. The company address is 1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
New address: 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX
Change date: 2024-03-20
Old address: PO Box 4385 11003096 - Companies House Default Address Cardiff CF14 8LH
Documents
Liquidation voluntary creditors return of final meeting
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Default companies house registered office address applied
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 11003096 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-02-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2022
Action Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Change date: 2022-10-05
Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Unity House Westwood Park Wigan WN3 4HE United Kingdom
New address: 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL
Change date: 2022-05-25
Documents
Liquidation voluntary statement of affairs
Date: 12 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-04
Officer name: Jakub Figurski
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Old address: 42 Farrer Street Kempston Bedford MK42 8JH United Kingdom
Change date: 2021-09-06
New address: Unity House Westwood Park Wigan WN3 4HE
Documents
Resolution
Date: 04 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 06 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Some Companies
COUNTYWIDE SURVEY & VALUATION LIMITED
20 RIDERS BOLT,BEXHILL-ON-SEA,TN39 4JZ
Number: | 11832600 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGIEFF CAPITAL (UK) LIMITED
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 05879278 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE MARTIN OF LONDON LIMITED
37 RECTORY ROAD,LONDON,N16 7PP
Number: | 10499617 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 JAMES STREET,COOKSTOWN,BT80 8AA
Number: | NI630088 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DUKE STREET,ST AUSTELL,PL25 5PH
Number: | 10388025 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDLORD FURNITURE SUPPLIERS LTD
WAVERTREE BUSINESS PARK, UNIT G WELLINGTON ROAD,LIVERPOOL,L15 4JN
Number: | 11551188 |
Status: | ACTIVE |
Category: | Private Limited Company |