Advanced company searchLink opens in new window

M MCFARLAND COMMERCIAL DEVELOPMENTS LIMITED

Company number 05175611

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
17 Oct 2014 TM01 Termination of appointment of Martin Ian Dack as a director on 17 October 2014
05 Sep 2014 CH04 Secretary's details changed
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 22,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
06 Sep 2012 TM01 Termination of appointment of Frank Scanlon as a director on 6 September 2012
19 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of David Jones Watkins as a director on 9 May 2012
09 May 2012 AP01 Appointment of Mr Martin Ian Dack as a director on 9 May 2012
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
25 Apr 2012 SH19 Statement of capital on 25 April 2012
  • GBP 22,000
25 Apr 2012 CAP-SS Solvency statement dated 30/03/12
25 Apr 2012 SH20 Statement by directors
25 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 03/04/2012
30 Nov 2011 AP01 Appointment of Mr David Jones Watkins as a director on 29 November 2011
26 Nov 2011 TM01 Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED