Advanced company searchLink opens in new window

E.T. JOHNSTON DEVELOPMENTS LIMITED

Company number 06045067

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
25 Jan 2017 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9,150
13 Aug 2015 SH20 Statement by Directors
13 Aug 2015 SH19 Statement of capital on 13 August 2015
  • GBP 9,150
13 Aug 2015 CAP-SS Solvency Statement dated 21/07/15
13 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £3100 cancelled from share prem a/c 26/07/2015
03 Aug 2015 TM01 Termination of appointment of Anthony Robert Buckley as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Edward William Mole as a director on 3 August 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,250
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 12,250
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
20 Aug 2012 SH19 Statement of capital on 20 August 2012
  • GBP 12,250