Advanced company searchLink opens in new window

CLARE ATKINS DEVELOPMENTS LIMITED

Company number 05732168

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
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15,500
17 Jun 2015 SH20 Statement by Directors
17 Jun 2015 SH19 Statement of capital on 17 June 2015
  • GBP 15,500
17 Jun 2015 CAP-SS Solvency Statement dated 01/06/15
17 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/06/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 TM01 Termination of appointment of Gordon Forbes Clements as a director on 15 May 2015
20 May 2015 TM01 Termination of appointment of Gareth Miller as a director on 15 May 2015
18 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
26 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
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
01 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
16 Apr 2013 TM01 Termination of appointment of Mark Crowther as a director