Advanced company searchLink opens in new window

MARTELLS LIMITED

Company number 06851350

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2018 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Ken Edward Loos on 7 June 2016
30 Mar 2017 CH01 Director's details changed for Mr Gary George Shepherd on 7 June 2016
30 Mar 2017 CH01 Director's details changed for Mr Martin Edward Gibson on 7 June 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AD01 Registered office address changed from 205 Northdown Road Margate Kent CT9 2PQ to Unit 1B Rowes Yard Manston Business Park Ramsgate Kent CT12 5FA on 7 June 2016
27 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Gary George Shepherd on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Ken Edward Loos on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Martin Edward Gibson on 12 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 May 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 205 Northdown Road Margate Kent CT9 2PQ on 4 December 2014
24 Jul 2014 TM01 Termination of appointment of Henry James Martell as a director on 1 June 2014
21 Jun 2014 MR01 Registration of charge 068513500001
24 Apr 2014 AP01 Appointment of Mr Martin Edward Gibson as a director
24 Apr 2014 AP01 Appointment of Mr Kenny Edward Loos as a director
24 Apr 2014 AP01 Appointment of Mr Gary George Shepherd as a director