CAPITAL MARBLE LTD

1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11003096
CategoryPrivate Limited Company
Incorporated09 Oct 2017
Age6 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

J HUTTON BUTCHERS LTD

33 JAMES STREET,COOKSTOWN,BT80 8AA

Number:NI630088
Status:ACTIVE
Category:Private Limited Company

KERNOWEK KERTH LIMITED

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

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