- Company Overview for JOHN MARTIN BUILDERS LIMITED (02435336)
- Filing history for JOHN MARTIN BUILDERS LIMITED (02435336)
- People for JOHN MARTIN BUILDERS LIMITED (02435336)
- Charges for JOHN MARTIN BUILDERS LIMITED (02435336)
- Insolvency for JOHN MARTIN BUILDERS LIMITED (02435336)
- More for JOHN MARTIN BUILDERS LIMITED (02435336)
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
|
|
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
|
|
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 |