Advanced company searchLink opens in new window

MRS HEATHER COAD NO.1 DEVELOPMENTS LIMITED

Company number 05046385

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 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
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 6,000
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 13/03/2015
06 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8,750
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8,750
30 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director on 15 January 2014
16 Jan 2014 TM01 Termination of appointment of Dean Matthew Brown as a director on 15 January 2014
10 Jan 2014 SH20 Statement by directors
10 Jan 2014 SH19 Statement of capital on 10 January 2014
  • GBP 8,750
10 Jan 2014 CAP-SS Solvency statement dated 16/12/13
10 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £2000 cancelled from share prem a/c 18/12/2013
16 Dec 2013 AP01 Appointment of Mr Dean Matthew Brown as a director on 16 December 2013
16 Dec 2013 TM01 Termination of appointment of David James Blake as a director on 16 December 2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders