- Company Overview for D3 DEVELOPMENTS LIMITED (05266768)
- Filing history for D3 DEVELOPMENTS LIMITED (05266768)
- People for D3 DEVELOPMENTS LIMITED (05266768)
- More for D3 DEVELOPMENTS LIMITED (05266768)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2009 | DS01 | Application to strike the company off the register | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Dec 2008 | 363a | Return made up to 21/10/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Oct 2008 | 288c | Director and Secretary's Change of Particulars / damien duffy / 01/09/2008 / HouseName/Number was: , now: 2; Street was: 3 westwinds, now: westwinds | |
13 Dec 2007 | 363s | Return made up to 21/10/07; no change of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Nov 2006 | 363s | Return made up to 21/10/06; full list of members | |
04 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Oct 2005 | 363s | Return made up to 21/10/05; full list of members | |
28 Oct 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Oct 2005 | 363(287) |
Registered office changed on 28/10/05
|
|
04 Jan 2005 | 88(2)R | Ad 21/10/04--------- £ si 149@1=149 £ ic 1/150 | |
16 Nov 2004 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
15 Nov 2004 | 287 | Registered office changed on 15/11/04 from: 7A pontefract road castleford west yorkshire WF10 4JE | |
09 Nov 2004 | 288a | New secretary appointed;new director appointed | |
09 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | 288b | Secretary resigned | |
09 Nov 2004 | 288b | Director resigned | |
09 Nov 2004 | 287 | Registered office changed on 09/11/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX | |
21 Oct 2004 | NEWINC | Incorporation |