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

Deansbury Developments Limited

Documents

Total Documents65
Total Pages199

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off
5 November 2013Final Gazette dissolved via voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
15 July 2013Application to strike the company off the register
15 July 2013Application to strike the company off the register
10 July 2013Termination of appointment of Graham Willcock as a director on 1 July 2013
10 July 2013Termination of appointment of Graham Willcock as a director
12 February 2013Secretary's details changed for Julian Carruthers on 31 July 2012
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
12 February 2013Director's details changed for Graham Willcock on 31 July 2012
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
12 February 2013Director's details changed for Graham Willcock on 31 July 2012
12 February 2013Secretary's details changed for Julian Carruthers on 31 July 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
16 December 2010Total exemption small company accounts made up to 31 March 2010
16 December 2010Total exemption small company accounts made up to 31 March 2010
9 February 2010Director's details changed for Graham Willcock on 1 October 2009
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
9 February 2010Director's details changed for Graham Willcock on 1 October 2009
9 February 2010Director's details changed for Graham Willcock on 1 October 2009
24 November 2009Total exemption small company accounts made up to 31 March 2009
24 November 2009Total exemption small company accounts made up to 31 March 2009
3 February 2009Return made up to 02/02/09; full list of members
3 February 2009Director's change of particulars / frederick davidson / 28/02/2008
3 February 2009Director's Change of Particulars / frederick davidson / 28/02/2008 / HouseName/Number was: , now: neville house; Street was: the granary upper farm, now: raskelf; Area was: raskelf, now:
3 February 2009Return made up to 02/02/09; full list of members
23 December 2008Total exemption small company accounts made up to 31 March 2008
23 December 2008Total exemption small company accounts made up to 31 March 2008
11 March 2008Particulars of a mortgage or charge / charge no: 1
11 March 2008Particulars of a mortgage or charge / charge no: 1
6 February 2008Return made up to 02/02/08; full list of members
6 February 2008Director's particulars changed
6 February 2008Return made up to 02/02/08; full list of members
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
6 November 2007Accounting reference date extended from 29/02/08 to 31/03/08
6 November 2007Accounting reference date extended from 29/02/08 to 31/03/08
11 March 2007New director appointed
11 March 2007Secretary resigned
11 March 2007Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS
11 March 2007New director appointed
11 March 2007New secretary appointed
11 March 2007Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS
11 March 2007Director resigned
11 March 2007New secretary appointed
11 March 2007Director resigned
11 March 2007New director appointed
11 March 2007New director appointed
11 March 2007Secretary resigned
2 February 2007Incorporation
2 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing