Advanced company searchLink opens in new window

MARTHON LIMITED

Company number 00967104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Sep 2014 AC92 Restoration by order of the court
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.68 Liquidators' statement of receipts and payments to 6 January 2014
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2013 4.68 Liquidators' statement of receipts and payments to 5 April 2013
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
27 Sep 2010 600 Appointment of a voluntary liquidator
27 Sep 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
27 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2010 4.20 Statement of affairs with form 4.19
14 Apr 2010 600 Appointment of a voluntary liquidator
14 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Mar 2010 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF on 17 March 2010
01 Sep 2009 287 Registered office changed on 01/09/2009 from 44C stockholm road hull east yorkshire HU7 0XW england
01 Sep 2009 AA Full accounts made up to 26 October 2008
20 Jul 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
17 Jul 2009 CERTNM Company name changed cosalt holiday homes LIMITED\certificate issued on 22/07/09
12 May 2009 363a Return made up to 20/03/09; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from stoneferry road hull n humberside HU8 8EH
24 Dec 2008 288b Appointment terminated director ian tanser
08 Dec 2008 288b Appointment terminated director andy lee
21 Nov 2008 287 Registered office changed on 21/11/2008 from fish dock road grimsby north east lincolnshire DN31 3NW
11 Nov 2008 288b Appointment terminated director mark lejman