Advanced company searchLink opens in new window

PETER HEANEY 2 DEVELOPMENTS LIMITED

Company number 06199157

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Gordon Forbes Clements as a director on 23 May 2017
19 Jun 2017 TM01 Termination of appointment of Martin Ian Dack as a director on 23 May 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
27 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Apr 2017 SH19 Statement of capital on 19 April 2017
  • GBP 10,000
19 Apr 2017 SH20 Statement by Directors
19 Apr 2017 CAP-SS Solvency Statement dated 23/03/17
19 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £70000 cancelled from share prem a/c 23/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2017 CH01 Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
02 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
30 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 80,000
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
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels 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