Advanced company searchLink opens in new window

THE MARY CORSI I DEVELOPMENTS LIMITED

Company number 05632056

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,500
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 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
29 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
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
25 Feb 2013 SH20 Statement by directors
25 Feb 2013 SH19 Statement of capital on 25 February 2013
  • GBP 5,500
25 Feb 2013 CAP-SS Solvency statement dated 12/02/13
25 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £7000 cancelled from share prem a/c 13/02/2013
12 Feb 2013 TM01 Termination of appointment of Frank Scanlon as a director on 11 February 2013
12 Feb 2013 TM01 Termination of appointment of John Christopher Dodwell as a director on 11 February 2013
12 Feb 2013 TM01 Termination of appointment of Nigel Terry Fee as a director on 11 February 2013
12 Feb 2013 TM01 Termination of appointment of Stephen Richards Daniels as a director on 11 February 2013
12 Feb 2013 TM01 Termination of appointment of David James Blake as a director on 11 February 2013
19 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders