Advanced company searchLink opens in new window

THE CULDAREMORE ESTATE LTD

Company number 06184946

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
20 Oct 2011 AD01 Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 20 October 2011
04 Oct 2011 CH01 Director's details changed for Mr James Spencer Matthews on 21 September 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Mar 2009 363a Return made up to 26/03/09; full list of members
14 Jan 2009 AA Accounts made up to 31 March 2008
09 Apr 2008 363a Return made up to 26/03/08; full list of members
28 Aug 2007 288c Director's particulars changed
28 Aug 2007 287 Registered office changed on 28/08/07 from: flat 5 42 gloucester avenue london NW1 8JP
14 May 2007 CERTNM Company name changed culdaremore glen lyon LIMITED\certificate issued on 14/05/07
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288b Director resigned
14 Apr 2007 287 Registered office changed on 14/04/07 from: 12 york place leeds west yorkshire LS1 2DS
14 Apr 2007 288a New secretary appointed
14 Apr 2007 288a New director appointed
26 Mar 2007 NEWINC Incorporation