Advanced company searchLink opens in new window

JOHN RAMSAY STEVENSON DEVELOPMENTS LIMITED

Company number 06632654

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
14 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Feb 2015 SH20 Statement by Directors
12 Feb 2015 SH19 Statement of capital on 12 February 2015
  • GBP 1
12 Feb 2015 CAP-SS Solvency Statement dated 28/01/15
12 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £39500 cancelled from share prem a/c 30/01/2015
29 Jan 2015 TM01 Termination of appointment of Frank Scanlon as a director on 28 January 2015
05 Sep 2014 SH20 Statement by Directors
05 Sep 2014 SH19 Statement of capital on 5 September 2014
  • GBP 44,000
05 Sep 2014 CAP-SS Solvency Statement dated 07/08/14
05 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £6000 cancelled from share prem a/c 17/08/2014
05 Sep 2014 CH04 Secretary's details changed
06 Aug 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 4 August 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
18 Feb 2014 TM01 Termination of appointment of David Foster as a director
04 Feb 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
19 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
17 May 2013 AA Total exemption full accounts made up to 30 September 2012