Advanced company searchLink opens in new window

DEWARET DEVELOPMENTS LIMITED

Company number 05903325

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 14,500
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2012 DS01 Application to strike the company off the register
20 Jul 2012 TM01 Termination of appointment of Christopher David Brierley as a director on 4 June 2010
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
06 Dec 2011 TM01 Termination of appointment of Robert James Rickman as a director on 6 December 2011
29 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
25 Nov 2011 SH20 Statement by Directors
25 Nov 2011 SH19 Statement of capital on 25 November 2011
  • GBP 14,500
25 Nov 2011 CAP-SS Solvency Statement dated 14/11/11
25 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £500 cancelled from share prem a/c 18/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
23 Sep 2011 SH19 Statement of capital on 23 September 2011
  • GBP 15,000
23 Sep 2011 SH20 Statement by Directors
23 Sep 2011 CAP-SS Solvency Statement dated 08/09/11
23 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £7000 cancelled from share prem a/c 15/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
13 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
04 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
23 Feb 2011 SH19 Statement of capital on 23 February 2011
  • GBP 22,000
23 Feb 2011 CAP-SS Solvency Statement dated 07/02/11