Advanced company searchLink opens in new window

SECOND IVY MAUD BENTLEY DEVELOPMENTS LIMITED

Company number 05143593

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 DS01 Application to strike the company off the register
31 Jan 2013 TM01 Termination of appointment of Nigel Terry Fee as a director on 31 January 2013
18 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 4,000
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
02 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 02/12/2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 TM01 Termination of appointment of Kieran Thomas Larkin as a director on 12 September 2011
13 Sep 2011 AP01 Appointment of Nigel Terry Fee as a director on 12 September 2011
02 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
26 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
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
26 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
20 Aug 2010 AP01 Appointment of Mr Kieran Thomas Larkin as a director
04 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
26 May 2010 SH19 Statement of capital on 26 May 2010
  • GBP 4,000
26 May 2010 SH20 Statement by Directors
26 May 2010 CAP-SS Solvency Statement dated 19/04/10
26 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 12/05/2010
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2010 TM01 Termination of appointment of Kieran Larkin as a director