Advanced company searchLink opens in new window

MAYER AND SMITH DEVELOPMENT LTD

Company number 06891719

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
08 Dec 2016 CH01 Director's details changed for Mr Diederick Petrus Naude on 8 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
11 Apr 2016 CH01 Director's details changed for Mr Diederick Petrus Naude on 11 April 2016
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 150
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Oct 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Jul 2013 TM01 Termination of appointment of Stephen Kelly as a director
29 Jul 2013 AP01 Appointment of Mr Diederick Petrus Naude as a director
22 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Sep 2012 AP01 Appointment of Stephen John Kelly as a director
19 Sep 2012 TM01 Termination of appointment of Ruth Kirwan as a director
30 Apr 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders