Advanced company searchLink opens in new window

JOHN MARTIN BUILDERS LIMITED

Company number 02435336

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)
28 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
29 Aug 2013 4.20 Statement of affairs with form 4.19
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2013 AD01 Registered office address changed from Greenacre Ashen Road, Clare Sudbury Suffolk CO10 8LQ on 2 August 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for John Martin on 1 October 2011
01 Nov 2011 CH01 Director's details changed for Sheila Elaine Martin on 1 October 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Sheila Elaine Martin on 20 October 2010
09 Sep 2010 AP03 Appointment of Mrs Helen Louise Martin as a secretary
09 Sep 2010 TM02 Termination of appointment of Sheila Martin as a secretary
11 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Feb 2010 AP01 Appointment of Mr Andrew John Martin as a director
04 Feb 2010 TM01 Termination of appointment of Andrew Martin as a director
05 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for John Martin on 20 October 2009