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)
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