Advanced company searchLink opens in new window

335 DEVELOPMENT LIMITED

Company number 07154927

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
10 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
13 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 159
15 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 159
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 159
18 Feb 2014 CH01 Director's details changed for Mr Owen Bruce Jenkins Miles on 15 September 2013
13 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Nov 2013 AD01 Registered office address changed from 846 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 8 November 2013
19 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Mar 2013 TM02 Termination of appointment of Laura Ashby as a secretary
05 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
03 Sep 2010 TM01 Termination of appointment of Christopher White as a director
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 June 2010
  • GBP 159
20 May 2010 TM01 Termination of appointment of Trevor Wheatley-Perry as a director
11 Mar 2010 AP01 Appointment of Christopher Raymond White as a director
11 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)