Advanced company searchLink opens in new window

ST MARK HOMES CAPITAL LIMITED

Company number 03515570

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
04 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
07 Sep 2015 SH20 Statement by Directors
07 Sep 2015 SH19 Statement of capital on 7 September 2015
  • GBP 1
07 Sep 2015 CAP-SS Solvency Statement dated 29/06/15
07 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Mar 2015 MAR Re-registration of Memorandum and Articles
23 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Mar 2015 RR02 Re-registration from a public company to a private limited company
23 Mar 2015 CC04 Statement of company's objects
19 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,536,640.5
11 Jun 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,536,640.5
20 Jun 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Michael John Chicken on 17 April 2012
10 Apr 2013 CH03 Secretary's details changed for Mr Barry Bernard Tansey on 17 April 2012
10 Apr 2013 CH01 Director's details changed for Mr Bernard Joseph Tansey on 17 April 2012
10 Apr 2013 CH01 Director's details changed for Mr Sean Anthony Ryan on 17 April 2012
10 Apr 2013 CH01 Director's details changed for Mr William Cortis Gair on 17 April 2012
01 Jun 2012 AA Full accounts made up to 31 December 2011