Advanced company searchLink opens in new window

ST. MARTINS HOLDINGS LIMITED

Company number 01184366

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2012 DS01 Application to strike the company off the register
19 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
  • USD 1
14 Oct 2011 AP03 Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011
14 Oct 2011 TM02 Termination of appointment of David Scudder as a secretary on 14 October 2011
26 Jul 2011 AA Full accounts made up to 31 March 2011
11 Jul 2011 TM02 Termination of appointment of Anthony White as a secretary
11 Jul 2011 AP03 Appointment of David Scudder as a secretary
02 Feb 2011 TM01 Termination of appointment of David Bithell as a director
24 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Aug 2010 TM01 Termination of appointment of Nigel Brown as a director
09 Jul 2010 SH02 Consolidation of shares on 5 June 2010
05 Jul 2010 SH20 Statement by Directors
05 Jul 2010 CAP-SS Solvency Statement dated 05/07/10
05 Jul 2010 SH19 Statement of capital on 5 July 2010
  • GBP 1
  • USD 1
05 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
19 Feb 2010 AP01 Appointment of David Bithell as a director
19 Feb 2010 AP01 Appointment of Saleh Fahad Alzouman as a director
19 Feb 2010 AP01 Appointment of Nigel Anthony Brown as a director
27 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Ian James Dennis on 4 January 2010
27 Jan 2010 CH01 Director's details changed for Philip John Rotheram on 4 January 2010
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009