- Company Overview for MARTIN'S MOTOR AND COMMERCIAL SERVICES LIMITED (07033568)
- Filing history for MARTIN'S MOTOR AND COMMERCIAL SERVICES LIMITED (07033568)
- People for MARTIN'S MOTOR AND COMMERCIAL SERVICES LIMITED (07033568)
- More for MARTIN'S MOTOR AND COMMERCIAL SERVICES LIMITED (07033568)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
13 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
16 Mar 2020 | PSC01 | Notification of Carly Howard as a person with significant control on 31 January 2020 | |
16 Mar 2020 | PSC07 | Cessation of Martin Ward as a person with significant control on 31 January 2020 | |
16 Mar 2020 | PSC07 | Cessation of Phoenix Civils (South East) Ltd as a person with significant control on 31 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
22 Oct 2019 | PSC01 | Notification of Martin Ward as a person with significant control on 9 September 2019 | |
22 Oct 2019 | PSC02 | Notification of Phoenix Civils (South East) Ltd as a person with significant control on 9 September 2019 | |
22 Oct 2019 | PSC07 | Cessation of Carly Anne Howard as a person with significant control on 9 September 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Nov 2016 | AD01 | Registered office address changed from Fleete Court Farm Preston Road Manston Ramsgate Kent CT12 5AP to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 14 November 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AR01 |
Annual return made up to 29 September 2014
Statement of capital on 2015-03-25
|