Advanced company searchLink opens in new window

MRS A A CARRADUS DEVELOPMENTS LIMITED

Company number 04734499

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
01 Oct 2015 TM01 Termination of appointment of Gareth Miller as a director on 25 September 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
02 Jun 2015 SH20 Statement by Directors
02 Jun 2015 SH19 Statement of capital on 2 June 2015
  • GBP 8,158.50
02 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
02 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/05/2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9,908.5
23 Sep 2014 SH19 Statement of capital on 23 September 2014
  • GBP 9,908.50
23 Sep 2014 SH20 Statement by Directors
23 Sep 2014 CAP-SS Solvency Statement dated 19/08/14
23 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/08/2014
05 Sep 2014 CH04 Secretary's details changed
22 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,408.5
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
13 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders