Advanced company searchLink opens in new window

MORTIMER DESIGN & CONSTRUCTION LIMITED

Company number 05359568

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
08 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
05 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
30 May 2014 CERTNM Company name changed castlegate land LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014 AD01 Registered office address changed from Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 29 May 2014
29 May 2014 AP03 Appointment of Mr Barry Hykin as a secretary
29 May 2014 AP01 Appointment of Mr Barry James Hykin as a director
29 May 2014 TM01 Termination of appointment of Richard Leahy as a director
29 May 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Sep 2010 CERTNM Company name changed summit design & build LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
27 Sep 2010 CONNOT Change of name notice
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders