Advanced company searchLink opens in new window

DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED

Company number 07466653

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Niall Harvey Brunker as a director on 10 November 2016
07 Dec 2016 AA Full accounts made up to 29 February 2016
25 Jan 2016 CH01 Director's details changed for Niall Harvey Brunker on 9 November 2015
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 10
22 Dec 2015 CAP-SS Solvency Statement dated 19/08/15
22 Dec 2015 SH10 Particulars of variation of rights attached to shares
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
09 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
04 Dec 2015 AA Full accounts made up to 28 February 2015
16 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015
06 Nov 2015 MA Memorandum and Articles of Association
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/09/2015
19 Aug 2015 TM01 Termination of appointment of Michael Henry Marx as a director on 3 August 2015
19 Aug 2015 TM01 Termination of appointment of Charles Julian Barwick as a director on 3 August 2015
02 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
06 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
06 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
04 Sep 2014 AA Full accounts made up to 28 February 2014