Advanced company searchLink opens in new window

LISTERDALE DEVELOPMENTS LIMITED

Company number 00640657

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,000
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Derek Reed Varnals on 24 May 2011
10 Jun 2011 CH03 Secretary's details changed for Simon Paul Varnals on 24 May 2011
10 Jun 2011 CH01 Director's details changed for Simon Paul Varnals on 24 May 2011
10 Jun 2011 CH01 Director's details changed for Michael Francis Varnals on 24 May 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Castle House Listerdale Rotherham South Yorkshire S66 2AR on 6 May 2010
21 Apr 2010 AP03 Appointment of Simon Paul Varnals as a secretary