- Company Overview for WEEDON DEVELOPMENTS LIMITED (08782980)
- Filing history for WEEDON DEVELOPMENTS LIMITED (08782980)
- People for WEEDON DEVELOPMENTS LIMITED (08782980)
- Charges for WEEDON DEVELOPMENTS LIMITED (08782980)
- More for WEEDON DEVELOPMENTS LIMITED (08782980)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | PSC05 | Change of details for Tag Developments Limited as a person with significant control on 7 April 2016 | |
12 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Stuart James Hillyard on 11 March 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Aug 2017 | MR01 | Registration of charge 087829800001, created on 22 August 2017 | |
29 Aug 2017 | MR01 | Registration of charge 087829800002, created on 22 August 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Stuart James Hillyard on 11 November 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|