Advanced company searchLink opens in new window

MOUNT FLEURIE DEVELOPMENTS LIMITED

Company number 04813024

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
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
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
18 Feb 2014 TM01 Termination of appointment of Nigel Fee as a director
31 Jan 2014 AP01 Appointment of Nigel Terry Fee as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
19 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
13 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
22 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
27 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
  • ANNOTATION A second filed CH04 was registered on 22ND November 2011.
05 Apr 2011 CH04 Secretary's details changed
01 Apr 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
02 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 30 September 2009