- Company Overview for DEVELOPMENT OPTIONS LIMITED (SC107407)
- Filing history for DEVELOPMENT OPTIONS LIMITED (SC107407)
- People for DEVELOPMENT OPTIONS LIMITED (SC107407)
- Charges for DEVELOPMENT OPTIONS LIMITED (SC107407)
- Insolvency for DEVELOPMENT OPTIONS LIMITED (SC107407)
- More for DEVELOPMENT OPTIONS LIMITED (SC107407)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
24 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
24 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
10 Sep 2014 | AD01 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 37 Albyn Place Aberdeen AB10 1JB on 10 September 2014 | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
19 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Paul Richard Beckett Mansley on 1 October 2009 | |
14 Sep 2010 | CH03 | Secretary's details changed for Linda Taylor on 1 October 2009 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 April 2005 |