- Company Overview for SUMMERS DEVELOPMENTS LIMITED (05305529)
- Filing history for SUMMERS DEVELOPMENTS LIMITED (05305529)
- People for SUMMERS DEVELOPMENTS LIMITED (05305529)
- Insolvency for SUMMERS DEVELOPMENTS LIMITED (05305529)
- More for SUMMERS DEVELOPMENTS LIMITED (05305529)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2014 | |
14 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2013 | |
18 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
07 Feb 2012 | TM01 | Termination of appointment of Lorraine Summers as a director | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Feb 2011 | TM01 | Termination of appointment of Robert Perdeaux as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Christopher Insole as a director | |
11 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
15 Dec 2010 | AP01 | Appointment of Mr Michael John Armstrong as a director | |
14 Dec 2010 | AP01 | Appointment of Mr Christopher Insole as a director | |
14 Dec 2010 | AP01 | Appointment of Mr Robert Arthur Perdeaux as a director | |
14 Dec 2010 | AP03 | Appointment of Mr Robert Arthur Perdeaux as a secretary | |
03 Dec 2010 | TM02 | Termination of appointment of Lorraine Summers as a secretary | |
03 Dec 2010 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 3 December 2010 | |
03 Dec 2010 | TM01 | Termination of appointment of Nigel Summers as a director | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Lorraine Summers on 1 October 2009 |