- 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) |
---|---|---|---|
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2012 | AD01 | Registered office address changed from Blenheim House 86 London Road Leicester Leicestershire LE2 0QR England on 17 August 2012 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Jul 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2011 | TM01 | Termination of appointment of Jatinder Heer as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Jagtar Singh as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Nashatar Bains as a director | |
19 Oct 2011 | AP01 | Appointment of Mr Jatinder Heer as a director | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Permjit Bains as a director | |
23 Feb 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham B3 1AB United Kingdom on 23 February 2011 | |
08 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mrs Permjit Kaur Bains on 21 March 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 8 April 2010 | |
24 Mar 2009 | NEWINC | Incorporation |