Bradford
BD5 7LX
Website | marlinfabs.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Beverley Compton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,672 |
Cash | £1,847 |
Current Liabilities | £31,220 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (12 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 16 November 2017 (11 pages) |
9 December 2016 | Registered office address changed from 7 Jacob Street Bradford BD5 7LX to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 7 Jacob Street Bradford BD5 7LX to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 9 December 2016 (2 pages) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Statement of affairs with form 4.19 (5 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Statement of affairs with form 4.19 (5 pages) |
16 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|