Advanced company searchLink opens in new window

T. H. MARTIN LIMITED

Company number 02053846

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
07 Jun 2017 SH20 Statement by Directors
07 Jun 2017 SH19 Statement of capital on 7 June 2017
  • GBP 1
07 Jun 2017 CAP-SS Solvency Statement dated 24/05/17
07 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
14 Mar 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Mar 2017 AD02 Register inspection address has been changed from 10 Uplands Crescent Uplands Swansea SA2 0PB Wales to 7 Uplands Crescent Uplands Swansea SA2 0PA
07 Feb 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2016 AD01 Registered office address changed from Capital House 10 Uplands Crescent Uplands Swansea SA2 0PB to 7 Uplands Crescent Uplands Swansea SA2 0PA on 29 September 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000
19 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 40,000
23 Mar 2015 AD02 Register inspection address has been changed from 112 Walter Road Swansea SA1 5QQ Wales to 10 Uplands Crescent Uplands Swansea SA2 0PB
20 Jan 2015 TM01 Termination of appointment of Ian Walter Martin as a director on 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Geraldine Dorothy Martin as a director on 31 December 2014
20 Jan 2015 AP01 Appointment of Mr Christopher Gareth Davies as a director on 1 January 2015
20 Jan 2015 TM02 Termination of appointment of Geraldine Dorothy Martin as a secretary on 31 December 2014
20 Jan 2015 AP03 Appointment of Mrs Tomiko Evans as a secretary on 1 January 2015
29 Dec 2014 AD01 Registered office address changed from 112 Walter Road Swansea West Glamorgan SA1 5QQ to Capital House 10 Uplands Crescent Uplands Swansea SA2 0PB on 29 December 2014