Advanced company searchLink opens in new window

INDUSTRIAL DEVELOPMENT HOLDINGS LIMITED

Company number 03720629

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
03 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
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