Advanced company searchLink opens in new window

STREET DEVELOPMENTS LIMITED

Company number 05355463

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
11 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
02 May 2012 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2012 AA Total exemption small company accounts made up to 28 February 2010
07 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2009
28 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr Craig Duncan Victor Blake on 7 February 2010
28 Feb 2011 CH01 Director's details changed for Mr Martin Paul Wybrow on 7 February 2011
28 Feb 2011 TM02 Termination of appointment of Elson Geaves Business Services Ltd as a secretary
21 Feb 2011 AD01 Registered office address changed from 2 Oban Road Talbot Woods Bournemouth Dorset BH3 7BG on 21 February 2011
24 Aug 2010 TM02 Termination of appointment of a secretary
24 Aug 2010 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 24 August 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
28 Aug 2009 288c Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / HouseName/Number was: , now: 5; Street was: river court 5 brackley close, now: brackley close; Area was: bournemouth international airport, now: bournemouth airport; Country was: , now: uk
13 Aug 2009 288c Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 /
12 Aug 2009 288c Secretary's Change Of Particulars Elson Geaves Business Services LTD Logged Form
28 Jul 2009 288c Secretary's Change of Particulars / geaves & co business services LIMITED / 01/07/2009 / Nationality was: other, now: british; Surname was: geaves & co business services LIMITED, now: elson geaves business services LTD
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 13
24 Feb 2009 363a Return made up to 07/02/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008