Advanced company searchLink opens in new window

S M SINCLAIR DEVELOPMENTS LIMITED

Company number 05535635

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,500
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,500
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
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
09 Apr 2014 SH19 Statement of capital on 9 April 2014
  • GBP 9,500
09 Apr 2014 SH20 Statement by directors
09 Apr 2014 CAP-SS Solvency statement dated 17/03/14
09 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/03/2014
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
27 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
13 Feb 2013 SH20 Statement by directors
13 Feb 2013 SH19 Statement of capital on 13 February 2013
  • GBP 12,000
13 Feb 2013 CAP-SS Solvency statement dated 31/01/13
13 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5000 cancelled from share prem a/c 04/02/2013
30 Jan 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
30 Jan 2013 TM01 Termination of appointment of Christopher Taylor as a director