Advanced company searchLink opens in new window

MARTIN WALTER LIMITED

Company number 04600853

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
28 Apr 2020 AP03 Appointment of Mr Michael George Street as a secretary on 28 April 2020
28 Apr 2020 TM02 Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020
18 Nov 2019 AD01 Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019
15 Aug 2019 PSC07 Cessation of Michael George Street as a person with significant control on 16 February 2019
14 Aug 2019 PSC02 Notification of Pjs One Limited as a person with significant control on 16 February 2019
14 Aug 2019 PSC07 Cessation of Shb Hire Ltd as a person with significant control on 16 February 2019
12 Jun 2019 AA Full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
05 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 26/11/2016
06 Dec 2016 CS01 26/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 01/03/2017
19 May 2016 AA Accounts for a small company made up to 31 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Paul John Street on 31 July 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 CH01 Director's details changed for Mr Paul John Street on 30 June 2015
26 Apr 2015 AA Accounts for a small company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1