Advanced company searchLink opens in new window

ST. IVES BAY LTD

Company number 05839415

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2015 DS01 Application to strike the company off the register
17 Apr 2015 AA Micro company accounts made up to 4 December 2014
16 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 4 December 2014
15 Apr 2015 CH01 Director's details changed for Mr Alexis Reuben Georghiades on 1 November 2014
09 Mar 2015 AA Micro company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
21 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 CERTNM Company name changed d & g finance LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
26 Apr 2012 CERTNM Company name changed d & g mortgages services LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Alexis Reuben Georghiades on 1 October 2009
11 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Laying of accounts, to dispense annual general meetings 30/03/2010
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
28 May 2010 AD01 Registered office address changed from 22a Fore Street St Ives Cornwall TR26 1HE England on 28 May 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Aug 2009 363a Return made up to 07/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from 9 hellesvean close st ives TR26 2HQ