Advanced company searchLink opens in new window

46 ST. MARY'S LTD

Company number 05813173

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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
02 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Ishrak Uddin on 1 January 2010
21 May 2010 TM02 Termination of appointment of Mmy Accountancy Services Limited as a secretary
06 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
25 Sep 2009 287 Registered office changed on 25/09/2009 from clarence house, 35 clarence street, market harborough leicestershire LE16 7NE
05 Aug 2009 363a Return made up to 11/05/09; full list of members
05 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2008 363a Return made up to 11/05/08; full list of members
09 Apr 2008 288c Director's Change of Particulars / ishraak uddin / 04/04/2008 / Date of Birth was: 03-Jul-1987, now: 03-Feb-1987; Forename was: ishraak, now: ishrak; HouseName/Number was: , now: 59; Street was: 59 spencerbridge road, now: spencerbridge road; Region was: northamptonshire, now: northants
13 Feb 2008 AA Accounts made up to 31 May 2007
12 Jul 2007 363a Return made up to 11/05/07; full list of members
24 Apr 2007 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2007 288a New secretary appointed
14 Feb 2007 288a New director appointed
11 May 2006 288b Secretary resigned
11 May 2006 288b Director resigned
11 May 2006 NEWINC Incorporation