MARSH REFURBISHMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 08548295
Status Liquidation
Incorporation Date 29 May 2013
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators statement of receipts and payments to 16 September 2016; Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 30 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of MARSH REFURBISHMENTS LIMITED are www.marshrefurbishments.co.uk, and www.marsh-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Marsh Refurbishments Limited is a Private Limited Company. The company registration number is 08548295. Marsh Refurbishments Limited has been working since 29 May 2013. The present status of the company is Liquidation. The registered address of Marsh Refurbishments Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . MARSH, John Ernest is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
MARSH, John Ernest
Appointed Date: 29 May 2013
78 years old

MARSH REFURBISHMENTS LIMITED Events

07 Nov 2016
Liquidators statement of receipts and payments to 16 September 2016
30 Sep 2015
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 30 September 2015
23 Sep 2015
Appointment of a voluntary liquidator
23 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17

23 Sep 2015
Statement of affairs with form 4.19
...
... and 1 more events
02 Jun 2015
First Gazette notice for compulsory strike-off
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

26 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

02 Jul 2013
Registered office address changed from 102 Jacksons Drive Cheshunt Waltham Cross Hertfordshire EN7 6HW England on 2 July 2013
29 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted