Advanced company searchLink opens in new window

CONISTON WAY DEVELOPMENTS LIMITED

Company number 05231182

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,666.5
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
05 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,666.5
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 2,666.50
10 Jun 2014 SH20 Statement by directors
10 Jun 2014 CAP-SS Solvency statement dated 20/05/14
10 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/05/2014
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
27 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
02 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
10 Dec 2012 SH19 Statement of capital on 10 December 2012
  • GBP 3,666.50
10 Dec 2012 SH20 Statement by directors
10 Dec 2012 CAP-SS Solvency statement dated 16/11/12
10 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/11/2012
15 Nov 2012 TM01 Termination of appointment of Christopher Taylor as a director
15 Nov 2012 AP01 Appointment of Mr Dean Matthew Brown as a director