Advanced company searchLink opens in new window

DEE SEVERN DEVELOPMENTS LIMITED

Company number 07836051

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
05 Apr 2023 TM01 Termination of appointment of Emyr Elis Williams as a director on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Philip Anthony Morris as a director on 4 April 2023
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Andrew Leigh Barton as a director on 28 February 2022
14 Jul 2021 AA Micro company accounts made up to 30 November 2020
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 November 2019
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
02 May 2018 PSC04 Change of details for Mr Christopher Paul Towers as a person with significant control on 30 June 2016
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016 CH01 Director's details changed for Mr Christopher Paul Towers on 1 January 2016
23 May 2016 AD01 Registered office address changed from Mercian House Darwin Court Oxon Business Park Shrewsbury SY3 5AL to Paunceford Court Munsley Ledbury Herefordshire HR8 2SH on 23 May 2016
09 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014