DERING PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/01/2229 January 2022 | Final Gazette dissolved following liquidation |
29/01/2229 January 2022 | Final Gazette dissolved following liquidation |
29/10/2129 October 2021 | Return of final meeting in a members' voluntary winding up |
15/07/2115 July 2021 | Removal of liquidator by court order |
15/07/2115 July 2021 | Appointment of a voluntary liquidator |
15/07/1915 July 2019 | SAIL ADDRESS CREATED |
23/05/1923 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/05/191 May 2019 | SPECIAL RESOLUTION TO WIND UP |
30/04/1930 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, NEWINGTON HOUSE NEWINGTON, WALLINGFORD, OXFORDSHIRE, OX10 7AG |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, 46 BOSCOBEL PLACE, LONDON, SW1W 9PE |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRING NETTLETON / 08/05/2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
18/05/1218 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
07/12/117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM, 10 CROWTHER CLOSE, LONDON, SW6 7EY, UNITED KINGDOM |
31/05/1131 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DERING PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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