Advanced company searchLink opens in new window

MARTINEAU (GP) LIMITED

Company number 03744372

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Res to strike off company 28/09/2015
07 Oct 2015 DS01 Application to strike the company off the register
04 Jun 2015 AP01 Appointment of Mr Mark Brian Watt as a director on 14 November 2014
02 Jun 2015 TM01 Termination of appointment of Ailish Martina Christian-West as a director on 26 May 2015
02 Jun 2015 AP01 Appointment of Mrs Despina Don-Wauchope as a director on 26 May 2015
21 May 2015 TM01 Termination of appointment of Paul Wylie as a director on 14 November 2014
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,800
09 Mar 2015 CH01 Director's details changed for Ailish Martina Christian West on 24 October 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,800
26 Mar 2014 AP01 Appointment of Ailish Martina Christian as a director
26 Mar 2014 TM01 Termination of appointment of Richard Akers as a director
26 Mar 2014 TM01 Termination of appointment of Ashley Blake as a director
05 Sep 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Jan 2013 TM01 Termination of appointment of David Holt as a director
01 Aug 2012 AA Full accounts made up to 31 December 2011
02 May 2012 CH01 Director's details changed for Mr Ashley Peter Blake on 30 March 2012
02 May 2012 CH01 Director's details changed for David Leslie Frank Holt on 30 March 2012
30 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Richard John Akers on 30 March 2012
01 Nov 2011 TM01 Termination of appointment of David Atkins as a director
20 Sep 2011 AP04 Appointment of Ls Company Secretaries Limited as a secretary