Advanced company searchLink opens in new window

MARIE THERSE DEVELOPMENTS LIMITED

Company number 03463520

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
30 Jul 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 23 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8,250
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 AP01 Appointment of Nigel Terry Fee as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,250
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2011 SH19 Statement of capital on 20 December 2011
  • GBP 8,250
20 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 08/12/2011
20 Dec 2011 CAP-SS Solvency statement dated 05/12/11
20 Dec 2011 SH20 Statement by directors
12 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
18 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 18/11/2011