Advanced company searchLink opens in new window

C & D DEVELOPMENTS (UK) LTD

Company number 06561589

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
01 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-10-06
  • GBP 100
13 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Stephen Kay as a director
29 Sep 2011 AD01 Registered office address changed from 376 City Road London EC1V 2QA United Kingdom on 29 September 2011
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Stephen Kay on 10 April 2010
23 Apr 2010 CH01 Director's details changed for Mrs Deborah Evans on 10 April 2010
23 Apr 2010 AD01 Registered office address changed from 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom on 23 April 2010
23 Apr 2010 CH03 Secretary's details changed for Mr Martin Phillip Ruffell on 10 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Daniel Luke Evans on 10 April 2010
06 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Jun 2009 363a Return made up to 10/04/09; full list of members
03 Jun 2009 288a Director appointed mrs deborah evans
03 Mar 2009 123 Nc inc already adjusted 05/01/09
18 Feb 2009 88(2) Ad 01/08/08\gbp si 100@1=100\gbp ic 2/102\
18 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Nov 2008 288a Director appointed stephen kay