Advanced company searchLink opens in new window

MARY CARTER DEVELOPMENTS LIMITED

Company number 06483108

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 PSC01 Notification of The Executors of the Late Mary Eleanor Carter as a person with significant control on 24 January 2018
19 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
19 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 19 February 2018
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 19 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 20 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 Apr 2015 SH20 Statement by Directors
20 Apr 2015 SH19 Statement of capital on 20 April 2015
  • GBP 1
20 Apr 2015 CAP-SS Solvency Statement dated 16/03/15
20 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium accounts 24/03/2015
12 Mar 2015 TM01 Termination of appointment of Gordon Forbes Clements as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 12 March 2015
13 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 55,000
05 Sep 2014 CH04 Secretary's details changed