Advanced company searchLink opens in new window

DEVELOPMENT PROPERTIES LEICESTER LIMITED

Company number 05779539

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)
05 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 11 June 2012
05 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
30 Jun 2010 AD01 Registered office address changed from 19 Stoneygate Road Leicester Leicestershire LE2 2AE on 30 June 2010
22 Jun 2010 4.20 Statement of affairs with form 4.19
22 Jun 2010 600 Appointment of a voluntary liquidator
22 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-14
17 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2009 363a Return made up to 12/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Apr 2009 288b Appointment Terminated Secretary gurvinder jagdev
13 May 2008 363a Return made up to 12/04/08; full list of members
08 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
16 Jan 2008 363a Return made up to 12/04/07; full list of members
16 Jan 2008 287 Registered office changed on 16/01/08 from: 118 bourne avenue hayes middx UB3 1QS
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
03 May 2006 287 Registered office changed on 03/05/06 from: seaton, norwood green southall middlesex UB2 5QP
12 Apr 2006 NEWINC Incorporation