Advanced company searchLink opens in new window

THIRD IVY MAUD BENTLEY DEVELOPMENTS LIMITED

Company number 05910400

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9,950
16 Jun 2015 SH20 Statement by Directors
16 Jun 2015 SH19 Statement of capital on 16 June 2015
  • GBP 9,950
16 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
16 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/05/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 15 May 2015
05 Sep 2014 CH04 Secretary's details changed
02 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
06 May 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
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
06 Feb 2014 TM01 Termination of appointment of Steven Oliver as a director
29 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 24,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
19 Jul 2012 TM01 Termination of appointment of Christopher Brierley as a director
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
29 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
13 Sep 2011 AP01 Appointment of Nigel Terry Fee as a director