Advanced company searchLink opens in new window

DICKENS HEATH DEVELOPMENT COMPANY LIMITED

Company number 04319615

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)
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 July 2017
30 Jan 2017 LIQ MISC Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 17 July 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 July 2015
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 January 2015
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 July 2014
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 January 2014
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 July 2013
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 January 2013
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 February 2015
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 August 2014
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 February 2014
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 August 2013
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 February 2013
03 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 August 2012
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
13 Jun 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 13 June 2013
07 Mar 2013 TM01 Termination of appointment of John Cutts as a director