About

Registered Number: 04515281
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 1 month ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Marshalls Court Sutton Ltd was founded on 20 August 2002 and has its registered office in Southampton, Hampshire. Currently we aren't aware of the number of employees at the the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 06 May 2015
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 30 December 2013
MR04 - N/A 16 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
395 - Particulars of a mortgage or charge 26 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.