Advanced company searchLink opens in new window

HARDING DUTTON DEVELOPMENTS (COLCHESTER) LTD

Company number 12495631

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2022 CS01 Confirmation statement made on 17 March 2022 with updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 TM01 Termination of appointment of Mark Ronald Harding as a director on 30 March 2022
11 Apr 2022 TM01 Termination of appointment of Jason Scott Harding as a director on 30 March 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 MR04 Satisfaction of charge 124956310001 in full
18 May 2021 MR04 Satisfaction of charge 124956310002 in full
18 May 2021 MR01 Registration of charge 124956310003, created on 13 May 2021
18 May 2021 MR01 Registration of charge 124956310004, created on 13 May 2021
19 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
23 Sep 2020 PSC04 Change of details for Mr Dean Jackaman as a person with significant control on 23 September 2020
23 Sep 2020 PSC04 Change of details for Mr Craig Matthew Ganderton as a person with significant control on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from 14 Winston Avenue Colchester Essex CO3 4NG England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Jason Scott Harding on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Mark Ronald Harding on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Craig Matthew Ganderton on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Dean Jackaman on 23 September 2020
18 May 2020 MR01 Registration of charge 124956310002, created on 13 May 2020