FIFTY-ONE DEV LIMITED

Suite 3 Warren House Suite 3 Warren House, Hockley, SS5 4QS, Essex, United Kingdom
StatusDISSOLVED
Company No.08966904
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution15 Dec 2021
Years2 years, 6 months

SUMMARY

FIFTY-ONE DEV LIMITED is an dissolved private limited company with number 08966904. It was incorporated 10 years, 2 months, 15 days ago, on 31 March 2014 and it was dissolved 2 years, 6 months ago, on 15 December 2021. The company address is Suite 3 Warren House Suite 3 Warren House, Hockley, SS5 4QS, Essex, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorraine Brenda Pinner

Change date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Ms Lorraine Brenda Mazza

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

New address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS

Old address: 56 Queens Road Windsor Berkshire SL4 3BH England

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2018

Action Date: 28 May 2018

Category: Address

Type: AD01

New address: 56 Queens Road Windsor Berkshire SL4 3BH

Old address: Ground Floor Unit B Lostock Office Park Lynstock Way Bolton BL6 4SG England

Change date: 2018-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 56 Queens Road Windsor Berks SL4 3BH England

Change date: 2018-01-29

New address: Ground Floor Unit B Lostock Office Park Lynstock Way Bolton BL6 4SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorraine Brenda Mazza

Change date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: 56 Queens Road Windsor Berks SL4 3BH

Change date: 2017-04-04

Old address: Chapel House, 22 Warrington Road Lymm Cheshire WA13 9BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorraine Brenda Mazza

Change date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: Chapel House, 22 Warrington Road Lymm Cheshire WA13 9BG

Old address: 47 St Mary's Road Long Ditton Surrey KT6 5HB United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S SERVICES (YORKSHIRE) LIMITED

27 MIDHURST GROVE, BARUGH GREEN,SOUTH YORKSHIRE,S75 1ND

Number:05170098
Status:ACTIVE
Category:Private Limited Company

ANDREW BILLINGSLEY LTD

CYNCOED,LLANDRINDOD WELLS,LD1 5TL

Number:09321700
Status:ACTIVE
Category:Private Limited Company

ANKER SERVICE CENTRE LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:06875990
Status:ACTIVE
Category:Private Limited Company

DAVID MCCLYMONT LIMITED

LYNNGARTH,BURNLEY,BB11 4DE

Number:04628859
Status:ACTIVE
Category:Private Limited Company
Number:CE016933
Status:ACTIVE
Category:Charitable Incorporated Organisation

SUZANNE JONES DESIGN LIMITED

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:11631063
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