Advanced company searchLink opens in new window

SARKY DEVELOPMENTS LIMITED

Company number 03332173

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
01 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 01/12/2011
05 Oct 2011 TM01 Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011
05 Oct 2011 AP01 Appointment of Mr Dean Matthew Brown as a director on 30 September 2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
03 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
20 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
08 Jun 2009 SH20 Statement by Directors
08 Jun 2009 MISC Mmeorandum of capital - processed 08/06/09
08 Jun 2009 CAP-SS Solvency Statement dated 29/05/09
08 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £88750 from share prem a/c 29/05/2009
03 Apr 2009 288b Appointment Terminated Director timothy jackson-stops
03 Apr 2009 288b Appointment Terminated Director kieran larkin
12 Mar 2009 363a Return made up to 12/03/09; full list of members