- Company Overview for WORTLEY DEVELOPMENTS LIMITED (01812662)
- Filing history for WORTLEY DEVELOPMENTS LIMITED (01812662)
- People for WORTLEY DEVELOPMENTS LIMITED (01812662)
- Charges for WORTLEY DEVELOPMENTS LIMITED (01812662)
- Insolvency for WORTLEY DEVELOPMENTS LIMITED (01812662)
- More for WORTLEY DEVELOPMENTS LIMITED (01812662)
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) |
---|---|---|---|
29 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2023 | LIQ01 | Declaration of solvency | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | AD01 | Registered office address changed from 1 Chapelfield Orford Woodbridge IP12 2HW England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
15 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Yvette Claire Addy on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Nigel Jeremy Addy on 7 June 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mr Nigel Jeremy Addy as a person with significant control on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 78 Marsh Lane Shepley Huddersfield HD8 8AP England to 1 Chapelfield Orford Woodbridge IP12 2HW on 7 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Keith Tilsley Addy as a director on 26 October 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ England to 78 Marsh Lane Shepley Huddersfield HD8 8AP on 8 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ on 27 November 2017 |