Advanced company searchLink opens in new window

WENDY AND MELANIE MARTIN DEVELOPMENTS LIMITED

Company number 04584261

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 6,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,500
05 Sep 2014 CH04 Secretary's details changed
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
19 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
28 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 28/11/2011.
06 Oct 2011 AP01 Appointment of Mr Stephen Richards Daniels as a director
05 Oct 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
08 Jun 2011 SH19 Statement of capital on 8 June 2011
  • GBP 6,500
08 Jun 2011 CAP-SS Solvency statement dated 25/05/11
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £6000 cancelled from share prem a/c 30/05/2011
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2011 TM01 Termination of appointment of Christopher Brierley as a director