C.DOUGLAS DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/01/1117 January 2011 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 6 April 2007 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 6 April 2008 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 6 April 2009 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
135 CORVE STREET
LUDLOW
SHROPSHIRE
SY8 2PG

View Document

22/01/1022 January 2010 RES02

View Document

21/01/1021 January 2010 ORDER OF COURT - RESTORATION

View Document

14/08/0714 August 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/071 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/0716 March 2007 APPLICATION FOR STRIKING-OFF

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
CHARLBURY HOUSE
MARLBROOK LANE, SALE GREEN
DROITWICH
WORCESTERSHIRE WR9 7LW

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM:
33 GLOUCESTER WAY
BEWDLEY
WORCESTERSHIRE DY12 1QF

View Document

22/04/0322 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM:
125 CORVE STREET
LUDLOW
SHROPSHIRE
SY8 2PG

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

10/05/0110 May 2001 S366A DISP HOLDING AGM 06/04/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 S386 DISP APP AUDS 06/04/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/016 April 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company