M & D DEVELOPMENTS EAST ANGLIA LTD
Company number 08275771
- Company Overview for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
- Filing history for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
- People for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
- Charges for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
- Insolvency for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
- More for M & D DEVELOPMENTS EAST ANGLIA LTD (08275771)
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) |
---|---|---|---|
30 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2024 | |
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2023 | |
11 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 7 March 2022 | |
11 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021 | |
08 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 18 November 2020 | |
10 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | LIQ01 | Declaration of solvency | |
14 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Mr Michael John Bell as a person with significant control on 27 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Michael John Bell on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mrs Debra Jane Bell as a person with significant control on 27 September 2017 |