DEANSFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1325 July 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/06/1024 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000019,00007232

View Document

17/06/1017 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000019

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM UNIT 1 APEX BUSINESS VILLAGE NEWCASTLE UPON TYNE NE23 7BF

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

01/06/091 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2009:LIQ. CASE NO.1

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/05/0828 May 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00007232

View Document

02/02/082 February 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 5 DEANSFIELD GROVE ABBEY FARM NORTH WALBOTTLE NEWCASTLE TYNE & WEAR NE15 9XD

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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