Advanced company searchLink opens in new window

00910875 LIMITED

Company number 00910875

Filter by category

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)
07 Aug 2024 MR04 Satisfaction of charge 6 in full
07 Aug 2024 MR04 Satisfaction of charge 5 in full
28 Jun 2024 MR04 Satisfaction of charge 2 in full
28 Jun 2024 MR04 Satisfaction of charge 1 in full
28 Jun 2024 MR04 Satisfaction of charge 3 in full
28 Jun 2024 MR04 Satisfaction of charge 8 in full
28 Jun 2024 MR04 Satisfaction of charge 9 in full
28 Jun 2024 MR04 Satisfaction of charge 4 in full
28 Jun 2024 MR04 Satisfaction of charge 7 in full
21 Feb 2024 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 21 February 2024
13 Feb 2024 600 Appointment of a voluntary liquidator
25 Jan 2024 AC92 Restoration by order of the court
25 Jan 2024 CERTNM Company name changed john martin construction\certificate issued on 25/01/24
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
20 Jan 2016 AD01 Registered office address changed from St James House, Knoll Road Camberley Surrey GU15 3XW to 150 Aldersgate Street London EC1A 4AB on 20 January 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
31 Dec 2015 4.70 Declaration of solvency
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,000,000
03 Oct 2014 AP01 Appointment of Mr Stephen Charles Fox as a director on 1 October 2014
03 Oct 2014 TM01 Termination of appointment of Martin John Rogers as a director on 1 October 2014
19 Sep 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000,000