Advanced company searchLink opens in new window

REALMOAK DEVELOPMENTS LIMITED

Company number 01863478

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
26 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AP03 Appointment of Mrs Anne Elizabeth Dimmock as a secretary on 3 December 2014
16 Dec 2014 AP01 Appointment of Mr Trevor Thomas Dimmock as a director on 3 December 2014
16 Dec 2014 TM01 Termination of appointment of Colin Deryk Grant as a director on 3 December 2014
16 Dec 2014 TM01 Termination of appointment of Diane Patricia Duff as a director on 3 December 2014
16 Dec 2014 TM01 Termination of appointment of Allen Jack Duff as a director on 3 December 2014
16 Dec 2014 TM02 Termination of appointment of Diane Patricia Duff as a secretary on 3 December 2014
23 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
27 Dec 2013 CH01 Director's details changed for Allen Jack Duff on 24 December 2013
27 Dec 2013 CH01 Director's details changed for Colin Deryk Grant on 24 December 2013
27 Dec 2013 CH01 Director's details changed for Mrs Diane Patricia Duff on 24 December 2013
04 Mar 2013 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR on 4 March 2013
06 Feb 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Feb 2013 AR01 Annual return made up to 20 November 2011 with full list of shareholders