DICKENS HEATH DEVELOPMENT COMPANY LIMITED
Company number 04319615
- Company Overview for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
- Filing history for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
- People for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
- Charges for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
- Insolvency for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
- More for DICKENS HEATH DEVELOPMENT COMPANY LIMITED (04319615)
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 |