Marselilanger Contracting Ltd was dissolved on 2018-07-31.
Marselilanger Contracting was a private limited company that could have been found at 31 Malpas Road, Newport, NP20 5PB, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2017-02-06) was run by 1 director.
Director Eduardo R. who was appointed on 19 March 2017.
The company was categorised as "other service activities incidental to land transportation, n.e.c." (52219).
The most recent confirmation statement was sent on 2018-02-05 and last time the statutory accounts were sent was on 05 April 2018.
Marselilanger Contracting Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10602089
Date of Incorporation
Mon, 6th Feb 2017
Date of Dissolution
Tue, 31st Jul 2018
Industry
Other service activities incidental to land transportation, n.e.c.
End of financial Year
5th April
Company age
one year old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Tue, 19th Feb 2019
Last confirmation statement dated
Mon, 5th Feb 2018
Company staff
Eduardo R.
Position: Director
Appointed: 19 March 2017
Emily P.
Position: Director
Appointed: 06 February 2017
Resigned: 19 March 2017
People with significant control
Emily P.
Notified on
6 February 2017
Nature of control:
75,01-100% shares
Eduardo R.
Notified on
19 March 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
11 149
Net Assets Liabilities
304
Other
Creditors
10 845
Net Current Assets Liabilities
304
Total Assets Less Current Liabilities
304
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, June 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 18th, May 2018
accounts
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
PSC01
Notification of a person with significant control March 19, 2017
filed on: 8th, February 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates February 5, 2018
filed on: 7th, February 2018
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: March 19, 2017
filed on: 9th, May 2017
officers
Free Download
(1 page)
AP01
On March 19, 2017 new director was appointed.
filed on: 4th, May 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 199 Heath Road Ashton-in-Makerfield Wigan WN4 9HW United Kingdom to 31 Malpas Road Newport NP20 5PB on March 23, 2017
filed on: 23rd, March 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 6th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.