MARCADE BUILDING SERVICES LTD: Filings

  • Overview

    Company NameMARCADE BUILDING SERVICES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04378721
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MARCADE BUILDING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on Dec 01, 2025

    3 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way Southampton SO14 3TJ on Oct 08, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 01, 2025

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 21, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2021

    RES15

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Adrian Rickman on Mar 17, 2021

    1 pagesCH03

    Director's details changed for Mark Willcocks on Mar 17, 2021

    2 pagesCH01

    Director's details changed for Mr Adrian Rickman on Mar 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2019 with updates

    5 pagesCS01

    Director's details changed for Mark Willcocks on Mar 05, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0