Advanced company searchLink opens in new window

MARTON HOUSE LIMITED

Company number 02729659

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
29 Sep 2014 SH20 Statement by directors
29 Sep 2014 SH19 Statement of capital on 29 September 2014
  • GBP 1
29 Sep 2014 CAP-SS Solvency statement dated 23/09/14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
07 Mar 2014 CH01 Director's details changed for Mr Douglas Edward Sharp on 1 August 2013
07 Mar 2014 CH01 Director's details changed for Mr Scott Neil Greenberg on 1 August 2013
06 Mar 2014 CH03 Secretary's details changed for Kenneth Lee Crawford on 1 August 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
16 Aug 2012 CC04 Statement of company's objects
13 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jul 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jul 2012 MAR Re-registration of Memorandum and Articles
13 Jul 2012 RR02 Re-registration from a public company to a private limited company
06 Jun 2012 AD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 6 June 2012
23 Mar 2012 CH03 Secretary's details changed for Kenneth Lee Crawford on 1 October 2011
23 Mar 2012 CH01 Director's details changed for Douglas Edward Sharp on 1 October 2011
23 Mar 2012 CH01 Director's details changed for Scott Neil Greenberg on 1 October 2011
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders