- Company Overview for D.E.B. PROPERTY DEVELOPMENT LIMITED (08322561)
- Filing history for D.E.B. PROPERTY DEVELOPMENT LIMITED (08322561)
- People for D.E.B. PROPERTY DEVELOPMENT LIMITED (08322561)
- More for D.E.B. PROPERTY DEVELOPMENT LIMITED (08322561)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 13 May 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
23 Oct 2013 | CH01 | Director's details changed for Elaine Bailey on 23 October 2013 | |
07 Dec 2012 | NEWINC | Incorporation |