Advanced company searchLink opens in new window

MACNIVEN & CAMERON DEVELOPMENTS LIMITED

Company number 03261491

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 23 July 2013
02 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1,002
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Ian George Tromans on 5 October 2011
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
10 Mar 2011 AP01 Appointment of Ian George Tromans as a director
10 Mar 2011 TM02 Termination of appointment of Cavendish Secretarial Limited as a secretary
10 Mar 2011 TM01 Termination of appointment of Jason May as a director
10 Mar 2011 AP03 Appointment of Christopher Charles Morse as a secretary
10 Mar 2011 AP01 Appointment of Christopher Charles Morse as a director
10 Mar 2011 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 10 March 2011
08 Mar 2011 CH01 Director's details changed for Mr Jason Hurkett May on 11 November 2010
03 Feb 2011 TM01 Termination of appointment of Charles Gooch as a director
03 Feb 2011 TM02 Termination of appointment of Christopher Morse as a secretary
03 Feb 2011 AD01 Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 3 February 2011
24 Jan 2011 AP04 Appointment of Cavendish Secretarial Limited as a secretary
10 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2009 AA Full accounts made up to 31 December 2008