Advanced company searchLink opens in new window

4B MARTINVEST LIMITED

Company number 01695586

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)
19 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 2 July 2013
09 Jul 2012 AD01 Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 9 July 2012
06 Jul 2012 4.20 Statement of affairs with form 4.19
06 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-03
06 Jul 2012 600 Appointment of a voluntary liquidator
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 3,920
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Peter Howard Bridson on 1 October 2009
08 Sep 2010 CH01 Director's details changed for Steven Paul Bridson on 1 October 2009
08 Sep 2010 CH01 Director's details changed for Michael John Bridson on 1 October 2009
08 Sep 2010 CH01 Director's details changed for Mrs Diane Mary Bridson on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Sep 2009 363a Return made up to 04/08/09; full list of members
08 Sep 2009 353 Location of register of members