DEVELOPMENT FINANCE EUROPE SERVICES LIMITED

Bridgemere House Bridgemere House, Preston Brook, WA7 3BD, Cheshire
StatusDISSOLVED
Company No.05889935
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 4 months, 22 days

SUMMARY

DEVELOPMENT FINANCE EUROPE SERVICES LIMITED is an dissolved private limited company with number 05889935. It was incorporated 17 years, 9 months, 13 days ago, on 28 July 2006 and it was dissolved 6 years, 4 months, 22 days ago, on 19 December 2017. The company address is Bridgemere House Bridgemere House, Preston Brook, WA7 3BD, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Peter Morgan

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Ashley Martin Lewis

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mr Ashley Martin Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Marsden

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Vincent William Fairclough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pike

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregson Locke

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salamanca finance services limit ed\certificate issued on 21/01/08

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: nash house st george street mayfair london W1S 2FQ

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thinkbowl LIMITED\certificate issued on 14/08/06

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYONY GIBSON CONSULTING LIMITED

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:08459786
Status:ACTIVE
Category:Private Limited Company

CHRIS WELLS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11285301
Status:ACTIVE
Category:Private Limited Company

DALBY CONSULTING LIMITED

BETA HOUSE LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU

Number:05411665
Status:ACTIVE
Category:Private Limited Company

FLS TREECARE LTD

ST DAVID'S HOUSE, UNIT A FEEDER ROW,NEWPORT,NP11 7ED

Number:07972533
Status:ACTIVE
Category:Private Limited Company
Number:09564873
Status:ACTIVE
Category:Private Limited Company

THREE POINT FIRE LTD

1 TUDOR COURT,MAIDENHEAD,SL6 8JH

Number:10418188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source