Advanced company searchLink opens in new window

J D DEVELOPMENTS SURREY LIMITED

Company number 06321946

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)
28 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2010 AD01 Registered office address changed from 29 Heatherlea Grove Worcester Park Surrey KT4 8GB United Kingdom on 4 November 2010
01 Nov 2010 4.20 Statement of affairs with form 4.19
01 Nov 2010 600 Appointment of a voluntary liquidator
01 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-26
08 Jun 2010 AD01 Registered office address changed from 105 Elgar Avenue Berrylands Surbiton Surrey KT5 9JS on 8 June 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Aug 2009 363a Return made up to 24/07/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Feb 2009 288c Director's Change of Particulars / dean callaghan / 19/12/2008 / HouseName/Number was: , now: 59; Street was: 28 hillcrest gardens, now: tufton gardens; Area was: hinchley wood, now: ; Post Town was: esher, now: molesey; Post Code was: KT10 0BS, now: KT8 1TD
13 Aug 2008 363a Return made up to 24/07/08; full list of members
12 Aug 2008 288a Secretary appointed mr mark baker
12 Aug 2008 288c Director's Change of Particulars / jason o'sullivan / 01/06/2008 / HouseName/Number was: , now: 29; Street was: 10 grayhound road, now: heatherlea grove; Post Town was: new malden, now: worcester park; Post Code was: KT3, now: KT4 8GB; Country was: , now: united kingdom
12 Aug 2008 288b Appointment Terminated Secretary stephen macnamara
24 Jul 2007 NEWINC Incorporation