DOUGLAS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Registered office address changed from 11 Reporto Avenue Grimsby North East Lincolnshire DN32 9RE to 48 Queens Parade Cleethorpes Queens Parade Cleethorpes DN35 0DG on 2023-03-22 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-22 |
22/03/2222 March 2022 | Annual accounts for year ending 22 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-22 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-03-23 with no updates |
22/03/2122 March 2021 | Annual accounts for year ending 22 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 22/03/20 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
22/03/2022 March 2020 | Annual accounts for year ending 22 Mar 2020 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 22/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
22/03/1922 March 2019 | Annual accounts for year ending 22 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 22/03/18 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 22/03/17 |
22/03/1822 March 2018 | Annual accounts for year ending 22 Mar 2018 |
27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 22/03/2017 |
27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DOUGLAS COOK |
11/07/1711 July 2017 | Compulsory strike-off action has been discontinued |
11/07/1711 July 2017 | DISS40 (DISS40(SOAD)) |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
13/06/1713 June 2017 | FIRST GAZETTE |
22/03/1722 March 2017 | Annual accounts for year ending 22 Mar 2017 |
30/12/1630 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
21/06/1621 June 2016 | FIRST GAZETTE |
15/06/1615 June 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
12/06/1512 June 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
11/01/1511 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/06/1423 June 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
05/01/145 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
28/05/1328 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
06/01/136 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
02/07/122 July 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/06/116 June 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
09/03/119 March 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNE USHER |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DOUGLAS COOK / 20/03/2010 |
22/01/1022 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
07/12/097 December 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/05/0922 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/02/095 February 2009 | 31/03/07 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0630 June 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
23/12/0523 December 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | FIRST GAZETTE |
29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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