Advanced company searchLink opens in new window

MARGHEAT DEVELOPMENTS LIMITED

Company number 04995780

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
19 Jun 2018 PSC01 Notification of Executors of the Late Michael George Mayne as a person with significant control on 15 December 2017
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with updates
11 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 11 February 2018
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
27 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,250
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 7,250
30 Mar 2015 CAP-SS Solvency Statement dated 10/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/03/2015
10 Mar 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 10 March 2015
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
05 Sep 2014 CH04 Secretary's details changed
22 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014