DEE SEVERN DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Termination of appointment of Philip Anthony Morris as a director on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Emyr Elis Williams as a director on 2023-04-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Andrew Leigh Barton as a director on 2022-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TOWERS / 30/06/2016

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM MERCIAN HOUSE DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TOWERS / 01/01/2016

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EMYR ELIS WILLIAMS / 05/11/2013

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ANDREW LEIGH BARTON

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CRABTREE

View Document

02/06/142 June 2014 COMPANY NAME CHANGED LIBERTY MERCIAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 10 OXON COURT OXON BUSINESS PARK SHREWSBURY SA3 5AL UNITED KINGDOM

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information