Advanced company searchLink opens in new window

DONLAND DEVELOPMENTS LIMITED

Company number 05285656

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 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
12 Dec 2012 LQ01 Notice of appointment of receiver or manager
12 Dec 2012 LQ01 Notice of appointment of receiver or manager
12 Dec 2012 LQ01 Notice of appointment of receiver or manager
12 Dec 2012 LQ01 Notice of appointment of receiver or manager
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 23
05 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
04 Jan 2012 TM02 Termination of appointment of Jane Donlan as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 21
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 22
14 Jun 2011 MG01 Duplicate mortgage certificatecharge no:20
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 20
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 19
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Arran Micheal Import on 4 February 2010
25 Mar 2009 AA Total exemption full accounts made up to 30 November 2008
16 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14