Advanced company searchLink opens in new window

ALLEN KERSHAW DEVELOPMENTS LIMITED

Company number 05508777

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34,250
09 Jun 2015 SH20 Statement by Directors
09 Jun 2015 SH19 Statement of capital on 9 June 2015
  • GBP 34,250
09 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
09 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/05/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
07 Jan 2015 SH20 Statement by Directors
07 Jan 2015 SH19 Statement of capital on 7 January 2015
  • GBP 36,500
07 Jan 2015 CAP-SS Solvency Statement dated 10/12/14
07 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/12/2014
09 Dec 2014 TM01 Termination of appointment of Robert James Rickman as a director on 9 December 2014
09 Dec 2014 TM01 Termination of appointment of Gareth Miller as a director on 9 December 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
25 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 125,000
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
31 Jan 2014 TM01 Termination of appointment of John Dodwell as a director
31 Jan 2014 AP01 Appointment of Mr Robert James Rickman as a director