Advanced company searchLink opens in new window

ST MARTINS ON THE ISLE LIMITED

Company number 03271616

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
12 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 600 Appointment of a voluntary liquidator
09 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2013 AD01 Registered office address changed from 2Nd Floor 30 Queen Square Bristol BS1 4ND on 5 March 2013
05 Mar 2013 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 5 March 2013
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
23 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
19 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 28 February 2010
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Oct 2010 TM02 Termination of appointment of Penelope Sykes as a secretary
02 Jan 2010 AA Full accounts made up to 28 February 2009
21 Dec 2009 AP04 Appointment of Ovalsec Limited as a secretary
14 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Penelope Sykes on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Peter Gerald Sykes on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Peter Gerald Sykes on 1 October 2009