About

Registered Number: 02350724
Date of Incorporation: 22/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 3 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Having been setup in 1989, Miarke Developments Ltd are based in Swansea, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
LIQ14 - N/A 30 September 2019
RESOLUTIONS - N/A 23 August 2018
LIQ02 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 25 August 2017
AA01 - Change of accounting reference date 14 March 2017
AD01 - Change of registered office address 11 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 September 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 05 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 17 March 2003
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 12 April 2002
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 14 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 27 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 November 1998
363s - Annual Return 16 October 1998
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 06 October 1995
395 - Particulars of a mortgage or charge 02 October 1995
395 - Particulars of a mortgage or charge 21 September 1995
AA - Annual Accounts 30 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 10 October 1994
288 - N/A 09 September 1994
363s - Annual Return 29 August 1993
288 - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 29 July 1992
363a - Annual Return 08 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1991
AA - Annual Accounts 20 August 1991
287 - Change in situation or address of Registered Office 09 May 1991
363 - Annual Return 01 October 1990
287 - Change in situation or address of Registered Office 08 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1989
RESOLUTIONS - N/A 05 April 1989
288 - N/A 04 April 1989
CERTNM - Change of name certificate 22 March 1989
CERTNM - Change of name certificate 22 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Outstanding

N/A

Legal charge 06 December 2005 Outstanding

N/A

Legal charge 06 December 2005 Outstanding

N/A

Legal charge 08 December 2003 Outstanding

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 20 November 2002 Outstanding

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Legal mortgage 16 October 2001 Fully Satisfied

N/A

Legal mortgage 26 January 2001 Outstanding

N/A

Legal mortgage 18 September 2000 Outstanding

N/A

Debenture 26 August 1998 Fully Satisfied

N/A

Legal charge 25 September 1995 Fully Satisfied

N/A

Floating charge 14 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.