Advanced company searchLink opens in new window

B GRAHAM DEVELOPMENTS LIMITED

Company number 06318028

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
04 Nov 2014 SH20 Statement by directors
04 Nov 2014 SH19 Statement of capital on 4 November 2014
  • GBP 21,000
04 Nov 2014 CAP-SS Solvency statement dated 20/10/14
04 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/10/2014
08 Oct 2014 SH20 Statement by directors
08 Oct 2014 SH19 Statement of capital on 8 October 2014
  • GBP 20,500
08 Oct 2014 CAP-SS Solvency statement dated 23/09/14
08 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/09/2014
23 Sep 2014 TM01 Termination of appointment of Robert James Rickman as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Gareth Miller as a director on 22 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director on 22 April 2014
21 May 2014 TM01 Termination of appointment of Oliver Bernard Ellingham as a director on 22 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Oliver Bernard Ellingham as a director on 15 January 2014
31 Jan 2014 TM01 Termination of appointment of John Christopher Dodwell as a director on 15 January 2014
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of Steven Edward Oliver as a director on 21 January 2014
09 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders