Advanced company searchLink opens in new window

MARTINDALE SOLUTIONS LIMITED

Company number 06462657

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
23 Mar 2020 AD01 Registered office address changed from 1 Silver Mill Cottages Silver Mill Hill Otley West Yorkshire LS21 3BL to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 March 2020
20 Mar 2020 600 Appointment of a voluntary liquidator
20 Mar 2020 LIQ01 Declaration of solvency
20 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
08 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Dec 2017 CS01 Confirmation statement made on 30 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1,000
10 Jan 2015 AD01 Registered office address changed from 6 Silver Mill Cottages Silver Mill Hill Otley West Yorkshire LS21 3BL to 1 Silver Mill Cottages Silver Mill Hill Otley West Yorkshire LS21 3BL on 10 January 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jun 2013 CH01 Director's details changed for Martin Dale James Harrow on 21 April 2013
13 Jun 2013 CH01 Director's details changed for Mrs Elspeth Jane Harrow on 21 April 2013
13 Jun 2013 CH03 Secretary's details changed for Mrs Elspeth Jane Harrow on 21 April 2013