-
MARIE BARRON LEASING LIMITED - The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom
Company Information
- Company registration number
- 07174843
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Hart Shaw Building Europa Link
- Sheffield Business Park
- Sheffield
- S9 1XU The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU UK
Management
- Managing Directors
- MEYER, Ruth Marie
- TRIPLE POINT INVESTMENT MANAGEMENT LLP
- Company secretaries
- TRIPLE POINT ADMINISTRATION LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-02
- Dissolved on
- 2020-07-03
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mrs Ruth Marie Meyer
- Mr Paul Derek Lowery
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-03-31
-
MARIE BARRON LEASING LIMITED Company Description
- MARIE BARRON LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no 07174843. Its current trading status is "closed". It was registered 2010-03-02. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at The Hart Shaw Building Europa Link .
Get MARIE BARRON LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Marie Barron Leasing Limited - The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom
Did you know? kompany provides original and official company documents for MARIE BARRON LEASING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-03) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-03) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-10) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-14) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-09-06) - 600
-
resolution (2018-09-06) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-09-06) - LIQ01
-
notification-of-a-person-with-significant-control (2018-03-13) - PSC01
-
confirmation-statement-with-updates (2018-03-08) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
move-registers-to-registered-office-company-with-new-address (2015-03-30) - AD04
-
move-registers-to-sail-company-with-new-address (2015-03-16) - AD03
-
change-sail-address-company-with-new-address (2015-03-16) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-03-02) - AP04
-
termination-secretary-company-with-name-termination-date (2015-03-02) - TM02
-
change-corporate-director-company-with-change-date (2015-03-30) - CH02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-03-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-03-31) - SH01
-
capital-allotment-shares (2010-03-29) - SH01
-
incorporation-company (2010-03-02) - NEWINC