- Company Overview for MARTIN WALTER LIMITED (04600853)
- Filing history for MARTIN WALTER LIMITED (04600853)
- People for MARTIN WALTER LIMITED (04600853)
- More for MARTIN WALTER LIMITED (04600853)
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
|
|
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
|
|
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
|