Advanced company searchLink opens in new window

MARK STEWART NIXON DEVELOPMENTS LIMITED

Company number 04874890

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
28 Jun 2017 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 23 May 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • GBP 1
17 Mar 2017 SH20 Statement by Directors
17 Mar 2017 CAP-SS Solvency Statement dated 03/02/17
17 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2017 CH01 Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
09 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,500
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
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