Advanced company searchLink opens in new window

MG DUDGEON DEVELOPMENTS LIMITED

Company number 05434212

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6,000
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
13 Mar 2014 SH20 Statement by directors
13 Mar 2014 SH19 Statement of capital on 13 March 2014
  • GBP 6,000
13 Mar 2014 CAP-SS Solvency statement dated 12/02/14
13 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £14000 cancelled from share prem a/c 18/02/2014
02 Jan 2014 TM01 Termination of appointment of Nigel Terry Fee as a director on 2 January 2014
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
14 Sep 2011 TM01 Termination of appointment of Christopher David Brierley as a director on 12 September 2011
13 Sep 2011 AP01 Appointment of Nigel Terry Fee as a director on 12 September 2011
10 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders