Advanced company searchLink opens in new window

SH & BG WELSH DEVELOPMENTS LIMITED

Company number 05029834

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,750
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
24 Apr 2015 SH19 Statement of capital on 24 April 2015
  • GBP 15,750
24 Apr 2015 SH20 Statement by Directors
24 Apr 2015 CAP-SS Solvency Statement dated 26/03/15
24 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 31/03/2015
02 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 27,000
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
08 May 2014 SH20 Statement by directors
08 May 2014 SH19 Statement of capital on 8 May 2014
  • GBP 27,000
08 May 2014 CAP-SS Solvency statement dated 28/03/14
08 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £13000 cancelled from share prem a/c 04/04/2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Mar 2014 TM01 Termination of appointment of Robert Rickman as a director
25 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012