- Company Overview for WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED (09306342)
- Filing history for WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED (09306342)
- People for WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED (09306342)
- Charges for WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED (09306342)
- More for WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED (09306342)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 February 2021 | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2021 | AA | Unaudited abridged accounts made up to 28 November 2019 | |
01 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | AD01 | Registered office address changed from 12a Alderley Road Wilmslow SK9 1JX England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 January 2021 | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 28 November 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 29 November 2016 | |
19 Jan 2018 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX to 12a Alderley Road Wilmslow SK9 1JX on 3 July 2017 | |
08 Feb 2017 | MR01 | Registration of charge 093063420006, created on 1 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge 093063420007, created on 1 February 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 29 November 2015 | |
09 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
06 May 2016 | MR01 | Registration of charge 093063420005, created on 29 April 2016 | |
22 Mar 2016 | MR01 | Registration of charge 093063420003, created on 3 March 2016 | |
22 Mar 2016 | MR01 | Registration of charge 093063420004, created on 3 March 2016 |