Download leads from Nexok and grow your business. Find out more

Dufferin Property Developments Limited

Documents

Total Documents123
Total Pages516

Filing History

6 January 2012Final Gazette dissolved following liquidation
6 January 2012Final Gazette dissolved via compulsory strike-off
6 January 2012Final Gazette dissolved following liquidation
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011
6 October 2011Liquidators statement of receipts and payments to 29 September 2011
6 October 2011Return of final meeting in a members' voluntary winding up
6 October 2011Return of final meeting in a members' voluntary winding up
22 June 2011Liquidators' statement of receipts and payments to 5 June 2011
22 June 2011Liquidators statement of receipts and payments to 5 June 2011
22 June 2011Liquidators' statement of receipts and payments to 5 June 2011
22 June 2011Liquidators statement of receipts and payments to 5 June 2011
9 February 2011Liquidators' statement of receipts and payments to 5 December 2010
9 February 2011Liquidators statement of receipts and payments to 5 December 2010
9 February 2011Liquidators' statement of receipts and payments to 5 December 2010
9 February 2011Liquidators statement of receipts and payments to 5 December 2010
8 October 2010Liquidators' statement of receipts and payments to 5 June 2010
8 October 2010Liquidators statement of receipts and payments to 5 June 2010
8 October 2010Liquidators' statement of receipts and payments to 5 June 2010
8 October 2010Liquidators statement of receipts and payments to 5 June 2010
18 January 2010Liquidators statement of receipts and payments to 5 December 2009
18 January 2010Liquidators' statement of receipts and payments to 5 December 2009
18 January 2010Liquidators' statement of receipts and payments to 5 December 2009
18 January 2010Liquidators statement of receipts and payments to 5 December 2009
16 June 2009Liquidators statement of receipts and payments to 5 June 2009
16 June 2009Liquidators' statement of receipts and payments to 5 June 2009
16 June 2009Liquidators' statement of receipts and payments to 5 June 2009
16 June 2009Liquidators statement of receipts and payments to 5 June 2009
23 December 2008Liquidators' statement of receipts and payments to 5 December 2008
23 December 2008Liquidators statement of receipts and payments to 5 December 2008
23 December 2008Liquidators statement of receipts and payments to 5 December 2008
23 December 2008Liquidators' statement of receipts and payments to 5 December 2008
26 June 2008Appointment Terminated Director simon stedman
26 June 2008Appointment terminated director simon stedman
12 June 2008Liquidators statement of receipts and payments to 5 December 2008
12 June 2008Liquidators' statement of receipts and payments to 5 December 2008
12 June 2008Liquidators statement of receipts and payments to 5 December 2008
12 June 2008Liquidators' statement of receipts and payments to 5 December 2008
10 December 2007Liquidators statement of receipts and payments
10 December 2007Liquidators' statement of receipts and payments
10 December 2007Liquidators' statement of receipts and payments
14 June 2007Liquidators' statement of receipts and payments
14 June 2007Liquidators statement of receipts and payments
14 June 2007Liquidators' statement of receipts and payments
14 December 2006Liquidators' statement of receipts and payments
14 December 2006Liquidators' statement of receipts and payments
14 December 2006Liquidators statement of receipts and payments
14 June 2006Liquidators' statement of receipts and payments
14 June 2006Liquidators statement of receipts and payments
14 June 2006Liquidators' statement of receipts and payments
13 December 2005Liquidators statement of receipts and payments
13 December 2005Liquidators' statement of receipts and payments
13 December 2005Liquidators' statement of receipts and payments
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
17 June 2005Liquidators statement of receipts and payments
17 June 2005Liquidators' statement of receipts and payments
17 June 2005Liquidators' statement of receipts and payments
5 January 2005Liquidators' statement of receipts and payments
5 January 2005Liquidators statement of receipts and payments
5 January 2005Liquidators' statement of receipts and payments
10 June 2004Liquidators' statement of receipts and payments
10 June 2004Liquidators statement of receipts and payments
10 June 2004Liquidators' statement of receipts and payments
12 June 2003Declaration of solvency
12 June 2003Appointment of a voluntary liquidator
12 June 2003Appointment of a voluntary liquidator
12 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
12 June 2003Declaration of solvency
12 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
20 May 2003Declaration of satisfaction of mortgage/charge
20 May 2003Declaration of satisfaction of mortgage/charge
20 May 2003Declaration of satisfaction of mortgage/charge
20 May 2003Declaration of satisfaction of mortgage/charge
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
27 February 2003Return made up to 20/02/03; full list of members
27 February 2003Return made up to 20/02/03; full list of members
1 October 2002New director appointed
1 October 2002New director appointed
1 October 2002Director resigned
1 October 2002Director resigned
6 June 2002Total exemption full accounts made up to 31 July 2001
6 June 2002Total exemption full accounts made up to 31 July 2001
19 March 2002Return made up to 20/02/02; full list of members
19 March 2002Return made up to 20/02/02; full list of members
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 September 2001Nc inc already adjusted 01/07/01
6 September 2001Ad 06/08/01--------- £ si 944710@1=944710 £ ic 4/944714
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 September 2001Nc inc already adjusted 01/07/01
6 September 2001Ad 06/08/01--------- £ si 944710@1=944710 £ ic 4/944714
29 June 2001Full accounts made up to 31 July 2000
29 June 2001Full accounts made up to 31 July 2000
29 May 2001Company name changed dufferin street homes LIMITED\certificate issued on 29/05/01
29 May 2001Company name changed dufferin street homes LIMITED\certificate issued on 29/05/01
13 March 2001Return made up to 20/02/01; full list of members
13 March 2001Return made up to 20/02/01; full list of members
10 April 2000Return made up to 20/02/00; full list of members
10 April 2000Return made up to 20/02/00; full list of members
21 December 1999Full accounts made up to 31 July 1999
21 December 1999Full accounts made up to 31 July 1999
20 September 1999Accounting reference date extended from 28/02/99 to 31/07/99
20 September 1999Accounting reference date extended from 28/02/99 to 31/07/99
1 April 1999Return made up to 20/02/99; full list of members
1 April 1999Return made up to 20/02/99; full list of members
26 November 1998Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4
26 November 1998Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4
14 March 1998Particulars of mortgage/charge
14 March 1998Particulars of mortgage/charge
14 March 1998Particulars of mortgage/charge
14 March 1998Particulars of mortgage/charge
4 March 1998Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
4 March 1998New secretary appointed
4 March 1998New secretary appointed
4 March 1998Director resigned
4 March 1998Secretary resigned;director resigned
4 March 1998Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
4 March 1998Secretary resigned;director resigned
4 March 1998New director appointed
4 March 1998Director resigned
4 March 1998New director appointed
20 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing