Advanced company searchLink opens in new window

THE DEVELOPMENTS FACTORY (UK) LIMITED

Company number 06856484

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
28 May 2024 WU15 Notice of final account prior to dissolution
26 Oct 2023 WU07 Progress report in a winding up by the court
29 Mar 2023 AD01 Registered office address changed from 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 29 March 2023
18 Dec 2022 AD01 Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 December 2022
07 Oct 2022 WU07 Progress report in a winding up by the court
14 Oct 2021 WU07 Progress report in a winding up by the court
13 Oct 2020 WU07 Progress report in a winding up by the court
24 Sep 2020 WU07 Progress report in a winding up by the court
21 Nov 2018 WU07 Progress report in a winding up by the court
30 Nov 2017 WU07 Progress report in a winding up by the court
31 Oct 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/09/2016
17 Jun 2016 TM01 Termination of appointment of Jagtar Singh as a director on 9 June 2016
19 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
19 Jan 2016 COCOMP Order of court to wind up
19 Jan 2016 4.31 Appointment of a liquidator
05 Oct 2015 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2FD to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 5 October 2015
29 Sep 2015 4.31 Appointment of a liquidator
10 Feb 2015 COCOMP Order of court to wind up
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2012
15 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders