MARBLESHIELD LIMITED

06503528
1 GOODISON ROAD LINCS GATEWAY BUSINESS PARK SPALDING LINCOLNSHIRE PE12 6FY

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
30 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 accounts Annual Accounts 6 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2022 accounts Annual Accounts 6 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2021 accounts Annual Accounts 6 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 3 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 3 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 3 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
13 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 3 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 address Move Registers To Sail Company 1 Buy now
05 Dec 2010 address Change Sail Address Company 1 Buy now
24 Nov 2010 officers Termination of appointment of director (John King) 1 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
13 May 2010 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
23 Jan 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
23 Jan 2009 officers Director's change of particulars / ashley king / 20/01/2009 2 Buy now
17 Oct 2008 accounts Accounting reference date extended from 28/02/2009 to 30/06/2009 1 Buy now
17 Oct 2008 address Location of register of members (non legible) 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
30 Sep 2008 officers Director appointed ashley john king 3 Buy now
30 Sep 2008 officers Director appointed john henry king 3 Buy now
12 Aug 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
12 Aug 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
13 Feb 2008 incorporation Incorporation Company 12 Buy now