Advanced company searchLink opens in new window

MARTYNGAY LIMITED

Company number 03444686

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)
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 CS01 Confirmation statement made on 3 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AP01 Appointment of Mr Andrew Martyn Gay as a director on 23 May 2016
20 Jun 2016 AP01 Appointment of Edmund David Reeve as a director on 24 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 197,000
29 Jan 2016 AD01 Registered office address changed from , Events Business Centre Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, Lincolnshire, PE6 8FD, England to 32 the Crescent Spalding Lincs PE11 1AF on 29 January 2016
11 Jan 2016 TM01 Termination of appointment of Andrew Martyn Gay as a director on 31 December 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 564,500
17 Jul 2015 AP01 Appointment of Mr Stephen John Jackson as a director on 15 May 2015
02 Jul 2015 AD01 Registered office address changed from , 32 the Cresent, Spalding, Lincolnshire, PE11 1AF to 32 the Crescent Spalding Lincs PE11 1AF on 2 July 2015
26 Jun 2015 AP01 Appointment of Mr Andrew Martyn Gay as a director on 15 May 2015
26 Jun 2015 AP01 Appointment of Mr Peter David Semmence as a director on 15 May 2015
01 Jun 2015 TM01 Termination of appointment of Graham Chappell as a director on 18 May 2015
01 Jun 2015 TM01 Termination of appointment of Christopher Charles Toynton as a director on 18 May 2015
15 May 2015 TM02 Termination of appointment of Andrew Mowbray Smith as a secretary on 11 May 2015
26 Feb 2015 TM01 Termination of appointment of David James Carroll as a director on 1 January 2015
24 Feb 2015 TM01 Termination of appointment of Edmund David Reeve as a director on 22 February 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jan 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 197,000
25 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 197,000