Advanced company searchLink opens in new window

MARTIN HEWITT ENTERPRISES LIMITED

Company number 03695618

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)
12 Feb 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2012 L64.07 Completion of winding up
23 Jun 2011 COCOMP Order of court to wind up
07 Apr 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 98
07 Apr 2011 CH01 Director's details changed for Mr Andrew Garrick Hewitt on 16 January 2010
07 Apr 2011 CH01 Director's details changed for Mr Ian James Martin on 16 January 2010
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Apr 2010 CH03 Secretary's details changed for Andrew Garrick Hewitt on 1 October 2009
28 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 15/01/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Feb 2008 363a Return made up to 15/01/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Mar 2007 363a Return made up to 15/01/07; full list of members
02 Mar 2007 287 Registered office changed on 02/03/07 from: lancaster house old wellington road, eccles manchester lancashire M30 9QG
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Feb 2006 363s Return made up to 15/01/06; full list of members
05 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
31 Oct 2005 288c Secretary's particulars changed;director's particulars changed
09 Jul 2005 395 Particulars of mortgage/charge
11 Feb 2005 363s Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed