Advanced company searchLink opens in new window

DLD DEVELOPMENTS LTD

Company number 05488733

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
10 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 3
01 Jul 2010 CH01 Director's details changed for Dean Paul Francomb on 23 June 2010
01 Jul 2010 CH01 Director's details changed for Lee Mark Francomb on 23 June 2010
08 Feb 2010 TM01 Termination of appointment of Darren Francomb as a director
18 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
15 Jul 2009 363a Return made up to 23/06/09; full list of members
24 Apr 2009 288c Director's Change of Particulars / lee francomb / 21/04/2009 / HouseName/Number was: , now: gadwell; Street was: 1 admers wood, now: whitepost lane; Area was: vigo village, now: ; Post Town was: meopham, now: culverstone; Post Code was: DA13 0SP, now: DA13 0TZ
09 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
11 Sep 2008 363a Return made up to 23/06/08; full list of members
10 Sep 2008 190 Location of debenture register
10 Sep 2008 353 Location of register of members
10 Sep 2008 287 Registered office changed on 10/09/2008 from 12 hatherley road sidcup kent DA14 4DT
10 Aug 2007 AA Total exemption small company accounts made up to 30 June 2007
02 Jul 2007 363a Return made up to 23/06/07; full list of members
31 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
06 Jul 2006 363s Return made up to 23/06/06; full list of members
05 Oct 2005 88(2)R Ad 08/07/05--------- £ si 2@1=2 £ ic 1/3
06 Jul 2005 288a New secretary appointed;new director appointed
06 Jul 2005 288a New director appointed
06 Jul 2005 288a New director appointed
06 Jul 2005 287 Registered office changed on 06/07/05 from: 16 winchester walk london SE1 9AQ