Advanced company searchLink opens in new window

ST MARTINS GATE MANAGEMENT COMPANY LIMITED

Company number 05412732

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)
17 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place Birmingham B1 2JB to 8th Floor, Temple Point One Temple Row Birmingham B2 5LG on 26 August 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
05 Oct 2018 LIQ10 Removal of liquidator by court order
03 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 September 2015
06 Oct 2015 AD01 Registered office address changed from C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015
08 Oct 2014 4.20 Statement of affairs with form 4.19
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
12 Sep 2014 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN to C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS on 12 September 2014
01 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
20 Apr 2012 AP03 Appointment of Mr David Philip Fair as a secretary
20 Apr 2012 TM02 Termination of appointment of Neil Beaumont as a secretary
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 30 April 2010