MARIE THOMAS ESTATES AND LETTINGS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Registered office address changed from 168 Chapel Lane New Longton Preston PR4 4AE to 19 Almond Close Penwortham Preston Lancashire PR1 0YQ on 2023-11-09

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082636390005

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082636390004

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082636390003

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082636390001

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082636390002

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY DONNA WYNNE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA WYNNE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

15/11/1515 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/10/1511 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

19/05/1519 May 2015 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/05/1519 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

19/05/1519 May 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

19/05/1519 May 2015 COMPANY RESTORED ON 19/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company