Advanced company searchLink opens in new window

MARY SHEARER DEVELOPMENTS LIMITED

Company number 05098612

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,600
09 Mar 2015 SH20 Statement by Directors
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 5,600
09 Mar 2015 CAP-SS Solvency Statement dated 12/02/15
09 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/02/2015
05 Sep 2014 CH04 Secretary's details changed
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 23,850
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
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
05 Aug 2013 SH19 Statement of capital on 5 August 2013
  • GBP 23,850
05 Aug 2013 SH20 Statement by directors
05 Aug 2013 CAP-SS Solvency statement dated 12/07/13
05 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 12/07/2013
11 Jul 2013 TM01 Termination of appointment of Robert Rickman as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
03 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Martin Dack as a director
05 Oct 2012 AP01 Appointment of Mr Robert James Rickman as a director