- Company Overview for THE DEVELOPMENTS FACTORY (UK) LIMITED (06856484)
- Filing history for THE DEVELOPMENTS FACTORY (UK) LIMITED (06856484)
- People for THE DEVELOPMENTS FACTORY (UK) LIMITED (06856484)
- Insolvency for THE DEVELOPMENTS FACTORY (UK) LIMITED (06856484)
- More for THE DEVELOPMENTS FACTORY (UK) LIMITED (06856484)
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
|
|
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 |