THE DEVELOPMENTS FACTORY (UK) LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Notice of final account prior to dissolution

View Document

26/10/2326 October 2023 Progress report in a winding up by the court

View Document

29/03/2329 March 2023 Registered office address changed from 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 2023-03-29

View Document

18/12/2218 December 2022 Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2022-12-18

View Document

07/10/227 October 2022 Progress report in a winding up by the court

View Document

14/10/2114 October 2021 Progress report in a winding up by the court

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1315 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM BLENHEIM HOUSE 86 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR ENGLAND

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JATINDER HEER

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR JAGTAR SINGH

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JATINDER HEER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NASHATAR BAINS

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PERMJIT BAINS

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB UNITED KINGDOM

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PERMJIT KAUR BAINS / 21/03/2010

View Document

24/03/0924 March 2009 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