Advanced company searchLink opens in new window

MARTINEAU PROPERTIES LIMITED

Company number 07291160

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)
28 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 9 December 2016
28 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2016 TM01 Termination of appointment of Soumen Das as a director on 8 December 2016
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
02 Jan 2015 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on 2 January 2015
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
31 Dec 2014 4.70 Declaration of solvency
15 Dec 2014 TM01 Termination of appointment of Ian David Hawksworth as a director on 11 December 2014
15 Dec 2014 TM01 Termination of appointment of William Reginald Black as a director on 11 December 2014
15 Dec 2014 TM01 Termination of appointment of Yvonne Lillian Denyer as a director on 11 December 2014
08 Sep 2014 CH03 Secretary's details changed for Ruth Elizabeth Pavey on 29 November 2010
08 Sep 2014 CH01 Director's details changed for Mr William Reginald Black on 29 November 2010
31 Jul 2014 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
19 Mar 2014 AA Full accounts made up to 31 December 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
02 Apr 2013 AA Full accounts made up to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
30 Mar 2012 AA Full accounts made up to 31 December 2011
20 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
16 Jun 2011 MISC Section 519
04 Mar 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AP01 Appointment of Yvonne Lillian Denyer as a director