TRUE FIT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
04/08/254 August 2025 | Registered office address changed from 1 Cross Lane Farm Cottage Widnes Road Cuerdley Warrington Cheshire WA5 2UW to Derin Lea Clock Face Road Widnes WA8 3UY on 2025-08-04 |
04/08/254 August 2025 | Application to strike the company off the register |
02/08/252 August 2025 | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-08-31 |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Confirmation statement made on 2025-01-20 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
14/10/2014 October 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/04/1925 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
30/05/1230 May 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/05/1215 May 2012 | FIRST GAZETTE |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
08/03/118 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY OVERTON / 01/01/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET OVERTON / 01/01/2010 |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/12/0924 December 2009 | PREVSHO FROM 31/01/2010 TO 31/08/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/0927 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 46A GROSVENOR ROAD SOUTHPORT MERSEYSIDE PR8 2ET |
01/04/081 April 2008 | DIRECTOR AND SECRETARY APPOINTED ELAINE MARGARET OVERTON |
01/04/081 April 2008 | DIRECTOR APPOINTED MARK ANTHONY OVERTON |
01/04/081 April 2008 | APPOINTMENT TERMINATE, SECRETARY MICHAEL GEORGE GORDON HADDEN LOGGED FORM |
01/04/081 April 2008 | APPOINTMENT TERMINATE, DIRECTOR KEVIN GRUNDY LOGGED FORM |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL HADDEN |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN GRUNDY |
13/03/0813 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | NEW SECRETARY APPOINTED |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/0420 January 2004 | SECRETARY RESIGNED |
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