Marshgate Builders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-06-30
Cash in hand£327 +68.50%
Net Worth£131,881 -108.88%
Liabilities£676,346 +26.10%
Fixed Assets£174,595 -18.86%
Trade Debtors£634,718 -0.08%
Total assets£971,901 +4.20%
Shareholder's funds£131,881 -108.88%
Total liabilities£683,535 +25.58%

LEMON PIE CASH MACHINES LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 04649086
Record last updated Saturday, January 16, 2016 2:20:56 AM UTC
Official Address Gateway House Highpoint Business Village Henwood Ashford Kent Tn248dh Stour
There are 281 companies registered at this street
Locality Stour
Region England
Postal Code TN248DH
Sector Painting

Charts

Visits

MARSHGATE BUILDERS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-102019-122022-122024-82024-92025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 29, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 23, 2015 Change of registered office address Change of registered office address
Registry Sep 22, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 22, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 22, 2015 Statement of company's affairs Statement of company's affairs
Notices Sep 18, 2015 Appointment of liquidators Appointment of liquidators
Notices Sep 18, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Sep 2, 2015 Meetings of creditors Meetings of creditors
Registry Aug 22, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 14, 2015 Statement of satisfaction of a charge / full / charge no 1 4649... Statement of satisfaction of a charge / full / charge no 1 4649...
Financials Mar 27, 2015 Annual accounts Annual accounts
Registry Feb 23, 2015 Annual return Annual return
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Jan 27, 2014 Annual return Annual return
Registry Oct 8, 2013 Change of registered office address Change of registered office address
Registry Feb 15, 2013 Annual return Annual return
Financials Jul 9, 2012 Annual accounts Annual accounts
Registry May 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2012 Particulars of a mortgage or charge 4649... Particulars of a mortgage or charge 4649...
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Feb 28, 2012 Annual return Annual return
Registry Feb 3, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 Annual return Annual return
Registry Feb 1, 2011 Change of particulars for director Change of particulars for director
Registry Dec 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4649... Statement of satisfaction in full or in part of mortgage or charge 4649...
Financials Feb 22, 2010 Annual accounts Annual accounts
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Sep 25, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 1, 2009 Miscellaneous document Miscellaneous document
Registry Jun 11, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2009 Particulars of a mortgage or charge 4649... Particulars of a mortgage or charge 4649...
Registry Jan 30, 2009 Annual return Annual return
Registry Jan 30, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 30, 2009 Register of members Register of members
Registry May 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2008 Resignation of a secretary Resignation of a secretary
Registry May 6, 2008 Resignation of one Secretary (a man) and one Landscaper Resignation of one Secretary (a man) and one Landscaper
Registry May 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 8, 2008 Annual accounts Annual accounts
Registry Feb 8, 2008 Annual return Annual return
Registry Feb 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 2008 Change in situation or address of registered office 4649... Change in situation or address of registered office 4649...
Financials Aug 15, 2007 Annual accounts Annual accounts
Registry Mar 26, 2007 Change of accounting reference date Change of accounting reference date
Registry Feb 28, 2007 Annual return Annual return
Financials Jan 10, 2007 Annual accounts Annual accounts
Registry Jan 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 5, 2007 Resignation of a director Resignation of a director
Registry Jan 5, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 2006 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 18, 2006 Appointment of a man as Secretary and Landscaper Appointment of a man as Secretary and Landscaper
Registry Dec 11, 2006 Change of name certificate Change of name certificate
Registry Dec 11, 2006 Company name change Company name change
Financials Apr 28, 2006 Annual accounts Annual accounts
Registry Feb 22, 2006 Annual return Annual return
Registry Feb 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 2005 Annual return Annual return
Financials Nov 29, 2004 Annual accounts Annual accounts
Registry Jun 18, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 2004 Annual return Annual return
Registry Feb 10, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 12, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 2, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 2, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 2, 2003 Resignation of a director Resignation of a director
Registry Jun 2, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 19, 2003 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 19, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 27, 2003 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)