DETRAFFORD VICTORIA GARDENS PROJECTS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Gary Thomas Jackson on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR BRIAN LOWNDES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR JOHN PAUL BURGESS

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 07/06/2017

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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