- Company Overview for INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED (03720629)
- Filing history for INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED (03720629)
- People for INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED (03720629)
- Insolvency for INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED (03720629)
- More for INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED (03720629)
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) |
---|---|---|---|
11 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
11 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2012 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
27 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2011 | |
13 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2011 | |
13 Apr 2010 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 13 April 2010 | |
13 Apr 2010 | 4.70 | Declaration of solvency | |
13 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
03 Mar 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2010 | |
15 Oct 2009 | CH01 | Director's details changed for Timothy Mark Vaughan Lineham on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Richard Johnathon Debney on 7 October 2009 | |
07 Sep 2009 | AA | Full accounts made up to 31 March 2008 | |
06 Jul 2009 | 288a | Director appointed richard jonathan debney | |
06 Jul 2009 | 288b | Appointment Terminated Director quentin burgess | |
06 Jul 2009 | 288b | Appointment Terminated Director peter manley | |
27 Feb 2009 | 363a | Return made up to 25/02/09; full list of members | |
27 Feb 2009 | 288c | Secretary's Change of Particulars / valad secretarial services LIMITED / 12/03/2008 / HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom | |
27 Feb 2009 | 288c | Secretary's Change of Particulars / teesland secretarial services LIMITED / 18/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED | |
27 Feb 2008 | 363a | Return made up to 25/02/08; full list of members | |
01 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
29 May 2007 | 288b | Director resigned |