CLOSE CONSUMER DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/08/1222 August 2012 SAIL ADDRESS CREATED

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/123 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
CLOSE CONSUMER DEVELOPMENTS
LIMITED ROMAN HOUSE
ROMAN ROAD DONCASTER
SOUTH YORKSHIRE
DN4 5EZ

View Document

03/07/123 July 2012 DECLARATION OF SOLVENCY

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 19/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/03/1128 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WILSON

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLEY

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/05/089 May 2008 AUDITOR'S RESIGNATION

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED
25/07/05

View Document

12/08/0512 August 2005 ￯﾿ᄑ NC 100000/1000000
25/0

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM:
FIRST FLOOR, BRITANNIA HOUSE
70/72 SILVER STREET
DONCASTER
SOUTH YORKSHIRE DN1 1HT

View Document

31/03/9931 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 COMPANY NAME CHANGED
JAYWEN LIMITED
CERTIFICATE ISSUED ON 05/03/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM:
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 18/02/98

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

04/03/984 March 1998 ￯﾿ᄑ NC 1000/100000
18/02/98

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 18/02/98

View Document

18/02/9818 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/9818 February 1998 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