CLASSIC DEVELOPMENTS SOLUTIONS LIMITED
Company number 07454075
- Company Overview for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- Filing history for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- People for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- Insolvency for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- More for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 9 January 2025 | |
09 Jan 2025 | LIQ02 | Statement of affairs | |
09 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 February 2020 | |
25 Feb 2020 | TM02 | Termination of appointment of Christine Mary Harris as a secretary on 13 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Christine Mary Harris as a director on 13 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Nov 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA on 11 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Farcroft Tapster Lane Lapworth Solihull West Midlands B94 5PA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 24 October 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of David Alan Mills as a director on 1 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | PSC07 | Cessation of Classic Developments (Gastro Pubs) Limited as a person with significant control on 23 November 2017 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | PSC02 | Notification of Classic Developments (Gastro Pubs) Limited as a person with significant control on 6 April 2016 |