Advanced company searchLink opens in new window

CHARLES DANIEL DEVELOPMENTS LTD

Company number 04992776

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2010 DS01 Application to strike the company off the register
04 May 2010 AD01 Registered office address changed from 14 Beechwood Close Exning Newmarket Suffolk CB8 7EL on 4 May 2010
05 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
05 Feb 2010 CH01 Director's details changed for Andrew John Tibbett on 1 January 2010
05 Feb 2010 CH01 Director's details changed for Mr Vincent Craig Bailey on 1 January 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
09 Sep 2009 287 Registered office changed on 09/09/2009 from 7 tower close over cambridge cambs CB24 5PH
09 Apr 2009 363a Return made up to 11/12/08; full list of members
04 Sep 2008 287 Registered office changed on 04/09/2008 from 14 beechwood close exning newmarket suffolk CB8 7EL
03 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
05 Feb 2008 363s Return made up to 11/12/07; no change of members
08 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
21 Jan 2007 363s Return made up to 11/12/06; full list of members
24 Oct 2006 395 Particulars of mortgage/charge
18 Oct 2006 395 Particulars of mortgage/charge
27 Sep 2006 403a Declaration of satisfaction of mortgage/charge
06 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
07 Feb 2006 363s Return made up to 11/12/05; full list of members
07 Feb 2006 363(288) Director's particulars changed
27 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
14 Jun 2005 288b Director resigned
27 May 2005 395 Particulars of mortgage/charge