- Company Overview for SUDBERRY DEVELOPMENTS LIMITED (04480242)
- Filing history for SUDBERRY DEVELOPMENTS LIMITED (04480242)
- People for SUDBERRY DEVELOPMENTS LIMITED (04480242)
- Charges for SUDBERRY DEVELOPMENTS LIMITED (04480242)
- More for SUDBERRY DEVELOPMENTS LIMITED (04480242)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2009 | 652a | Application for striking-off | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 4 reservoir lane petersfield hampshire GU32 2MY | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 38 holmefield avenue fareham hampshire PO14 1EE | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2008 | 288b | Appointment Terminated Director nigel waskett | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
14 Jul 2008 | 363a | Return made up to 08/07/07; full list of members | |
14 Jul 2008 | 288a | Secretary appointed mr wayne devonald | |
11 Jul 2008 | 288c | Director's Change of Particulars / nigel waskett / 20/06/2008 / HouseName/Number was: , now: 38; Street was: blackthorn cottage, now: holmefield avenue; Area was: chapel road, now: ; Post Town was: swanmore, now: fareham; Post Code was: SO32 2QB, now: PO14 1EE | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
19 May 2008 | 288b | Appointment Terminated Secretary chantal molliere | |
19 May 2008 | 288a | Secretary appointed wayne devonald | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 49 park lane fareham hampshire PO16 7LE | |
19 May 2008 | 88(2) | Ad 15/04/08 gbp si 98@1=98 gbp ic 2/100 | |
06 May 2008 | 288a | Director appointed wayne devonald | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: 8A the gardens, broadcut fareham hampshire PO16 8SS | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Aug 2006 | 363a | Return made up to 08/07/06; full list of members | |
02 Aug 2006 | 288c | Secretary's particulars changed | |
02 Aug 2006 | 288c | Director's particulars changed | |
17 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |