- Company Overview for DWELLINGS DEVELOPMENTS LIMITED (00501169)
- Filing history for DWELLINGS DEVELOPMENTS LIMITED (00501169)
- People for DWELLINGS DEVELOPMENTS LIMITED (00501169)
- Charges for DWELLINGS DEVELOPMENTS LIMITED (00501169)
- More for DWELLINGS DEVELOPMENTS LIMITED (00501169)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY on 14 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Guy Walsh on 1 April 2011 | |
13 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
10 Jul 2010 | TM01 | Termination of appointment of Carol Mortiboy as a director | |
21 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Mar 2010 | AP01 | Appointment of Guy Walsh as a director | |
24 Jan 2010 | AP01 | Appointment of Michael John Hosmer as a director | |
24 Jan 2010 | AP01 | Appointment of Charlotte Victoria Mortiboy as a director | |
02 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
13 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Sep 2008 | 363a | Return made up to 30/04/08; full list of members | |
17 Sep 2008 | 288c | Secretary's Change of Particulars / charlotte mortiboy / 30/04/2008 / HouseName/Number was: , now: 377; Street was: 12 gayford road, now: acton lane; Area was: shepherds bush, now: ; Post Code was: W12 9BN, now: W3 8NR; Country was: , now: united kingdom | |
07 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
13 Jun 2007 | 363s | Return made up to 30/04/07; no change of members | |
13 Jun 2007 | 363(288) |
Director's particulars changed
|
|
03 Nov 2006 | 363s | Return made up to 30/04/06; full list of members | |
03 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
25 Aug 2005 | 363s | Return made up to 30/04/05; full list of members |