DEVELOPMENT WORKS LTD

Finsgate Finsgate, London, EC1V 9LH, England
StatusDISSOLVED
Company No.11693908
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 5 days

SUMMARY

DEVELOPMENT WORKS LTD is an dissolved private limited company with number 11693908. It was incorporated 5 years, 5 months, 26 days ago, on 23 November 2018 and it was dissolved 1 year, 11 months, 5 days ago, on 14 June 2022. The company address is Finsgate Finsgate, London, EC1V 9LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Bishop

Termination date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Laing

Termination date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: James William Rowse Endersby

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Kerr

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Nigel Samaranayake

Termination date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: William Irwin Cunningham

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Ms Edith Rose Caldwell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Tanya Barron

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-06-30

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Laing

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Rowse Endersby

Appointment date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 25,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Mr John Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Nigel Samaranayake

Appointment date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Ms Persephone Jane French

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAS TRANSPORT LIMITED

5B SHEEP MARKET,SPALDING,PE11 1BH

Number:08630060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL CORPORATION INVESTMENTS LIMITED

WATLINGTON BUSINESS CENTRE,WATLINGTON,OX49 5PH

Number:03232709
Status:ACTIVE
Category:Private Limited Company

G CLARKE ROOFING LIMITED

117 LOVIBONDS AVENUE,ORPINGTON,BR6 8EP

Number:06742331
Status:ACTIVE
Category:Private Limited Company

P.C.E. INSTALLATIONS (HOLDINGS) LIMITED

BOSSONS HOUSE,BURTON-ON-TRENT,DE14 2NP

Number:04726184
Status:ACTIVE
Category:Private Limited Company

REED CONSULTANTS (LONDON) LIMITED

39 IGHTHAM ROAD,ERITH,DA8 1LY

Number:10087449
Status:ACTIVE
Category:Private Limited Company

THORNHILL INDUSTRIES LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:09391964
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