Advanced company searchLink opens in new window

DESMOND COCKING DEVELOPMENTS LIMITED

Company number 05328619

Filter by category

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
24 Jun 2017 DS01 Application to strike the company off the register
20 Jun 2017 TM01 Termination of appointment of a director
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 19 June 2017
17 Mar 2017 CH01 Director's details changed
26 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
22 Jan 2017 SH19 Statement of capital on 22 January 2017
  • GBP 23,000
22 Jan 2017 SH20 Statement by Directors
22 Jan 2017 CAP-SS Solvency Statement dated 14/12/16
22 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 16/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 39,500
10 Jul 2015 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 7 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 39,500
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
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
31 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 39,500
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director