Advanced company searchLink opens in new window

2ND CITY DEVELOPMENTS LIMITED

Company number 06479968

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
07 Feb 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 January 2023
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
05 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
07 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
25 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
01 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
26 Jan 2019 PSC07 Cessation of Of the Late Richard Herbert Whiteley as a person with significant control on 14 February 2018
22 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
26 Apr 2018 PSC04 Change of details for Mr Richard Herbert Whiteley as a person with significant control on 14 February 2018
25 Apr 2018 TM01 Termination of appointment of Richard Herbert Whiteley as a director on 14 February 2018
28 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
28 Feb 2018 PSC04 Change of details for Mr Richard Herbert Whiteley as a person with significant control on 2 January 2018
28 Feb 2018 PSC01 Notification of Denise Maguire as a person with significant control on 2 January 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 250
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
02 Jan 2018 AP01 Appointment of Ms Denise Michelle Maguire as a director on 2 January 2018
26 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates