- Company Overview for THE NEIL MARTIN GROUP LIMITED (05501387)
- Filing history for THE NEIL MARTIN GROUP LIMITED (05501387)
- People for THE NEIL MARTIN GROUP LIMITED (05501387)
- Charges for THE NEIL MARTIN GROUP LIMITED (05501387)
- Insolvency for THE NEIL MARTIN GROUP LIMITED (05501387)
- More for THE NEIL MARTIN GROUP LIMITED (05501387)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2020 | REC2 | Receiver's abstract of receipts and payments to 23 October 2020 | |
08 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
15 Apr 2020 | AM10 | Administrator's progress report | |
14 Nov 2019 | AM06 | Notice of deemed approval of proposals | |
02 Nov 2019 | RM01 | Appointment of receiver or manager | |
30 Oct 2019 | AM03 | Statement of administrator's proposal | |
13 Sep 2019 | AD01 | Registered office address changed from Unit 2, Sowerby Woods Bouthwood Road Barrow in Furness Cumbria LA14 4rd to C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 13 September 2019 | |
12 Sep 2019 | AM01 | Appointment of an administrator | |
30 May 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
04 Apr 2019 | MR05 | Part of the property or undertaking has been released from charge 055013870008 | |
04 Apr 2019 | MR05 | Part of the property or undertaking has been released from charge 055013870008 | |
19 Mar 2019 | MR04 | Satisfaction of charge 055013870004 in full | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 August 2017 | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
03 Oct 2017 | MR01 |
Registration of charge 055013870008, created on 29 September 2017
|
|
24 Jul 2017 | MR01 |
Registration of charge 055013870007, created on 21 July 2017
|
|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Mar 2016 | TM01 | Termination of appointment of Julie Kirby as a director on 23 February 2016 | |
28 Aug 2015 | MR01 | Registration of charge 055013870006, created on 20 August 2015 |