Advanced company searchLink opens in new window

MARK COLEMAN (DEVELOPMENTS) LIMITED

Company number 05666464

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
29 Oct 2018 LIQ MISC INSOLVENCY:Secretary of State's Cert of Release of liquidator
08 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 LIQ10 Removal of liquidator by court order
10 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 2 May 2017
02 Nov 2016 AD01 Registered office address changed from 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2 November 2016
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
01 Jul 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
15 Jul 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
04 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 May 2013
15 May 2012 4.20 Statement of affairs with form 4.19
15 May 2012 600 Appointment of a voluntary liquidator
15 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-03
30 Apr 2012 AD01 Registered office address changed from Flights Farm Little Marcle Road Ledbury Hfds HR8 2JN on 30 April 2012
25 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5