-
DICKENS HEATH DEVELOPMENT COMPANY LIMITED - Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 04319615
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central Square 8th Floor 29 Wellington Street
- Leeds
- West Yorkshire
- LS1 4DL Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL UK
Management
- Managing Directors
- CLEMENTS, David Brian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-11-08
- Age Of Company 2001-11-08 22 years
- SIC/NACE
- 7011
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- HAMSARD 2414 LIMITED
- Filing of Accounts
- Due Date: 2010-09-30
- Last Date: 2008-12-31
- Last Return Made Up To:
- 2010-11-08
- Annual Return
- Due Date: 2016-11-22
- Last Date:
-
DICKENS HEATH DEVELOPMENT COMPANY LIMITED Company Description
- DICKENS HEATH DEVELOPMENT COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 04319615. Its current trading status is "live". It was registered 2001-11-08. It was previously called HAMSARD 2414 LIMITED. It has declared SIC or NACE codes as "7011". It has 1 director The latest accounts are filed up to 2008-12-31. The latest annual return was filed up to 2010-11-08.It can be contacted at Central Square 8Th Floor 29 Wellington Street .
Get DICKENS HEATH DEVELOPMENT COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dickens Heath Development Company Limited - Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
- 2001-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DICKENS HEATH DEVELOPMENT COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-03-12) - REC2
-
liquidation-receiver-cease-to-act-receiver (2020-03-12) - RM02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-01) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-19) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-13) - LIQ03
-
liquidation-miscellaneous (2017-01-30) - LIQ MISC
keyboard_arrow_right 2016
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-12-21) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2016-12-21) - 600
-
liquidation-court-order-miscellaneous (2016-12-21) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-23) - 4.68
keyboard_arrow_right 2015
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2015-09-03) - 3.6
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-09-21) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-09-12) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-09-19) - 4.68
-
change-registered-office-address-company-with-date-old-address (2013-06-13) - AD01
-
termination-director-company-with-name (2013-03-07) - TM01
keyboard_arrow_right 2012
-
legacy (2012-01-18) - LQ01
-
change-registered-office-address-company-with-date-old-address (2012-06-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2012-07-24) - 600
-
resolution (2012-07-24) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2012-07-24) - 4.20
keyboard_arrow_right 2011
-
legacy (2011-09-13) - LQ01
-
termination-secretary-company-with-name (2011-08-30) - TM02
-
change-person-director-company-with-change-date (2011-01-21) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
-
accounts-with-accounts-type-full (2010-10-07) - AA
-
termination-director-company-with-name (2010-01-11) - TM01
-
termination-director-company-with-name (2010-06-30) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
-
move-registers-to-sail-company (2009-11-10) - AD03
-
change-sail-address-company (2009-11-10) - AD02
-
change-person-director-company-with-change-date (2009-11-10) - CH01
-
legacy (2009-09-25) - 287
keyboard_arrow_right 2008
-
legacy (2008-11-12) - 363a
-
accounts-with-accounts-type-full (2008-08-28) - AA
keyboard_arrow_right 2007
-
memorandum-articles (2007-01-24) - MEM/ARTS
-
resolution (2007-01-24) - RESOLUTIONS
-
legacy (2007-11-20) - 363s
-
accounts-with-accounts-type-full (2007-11-22) - AA
-
legacy (2007-12-11) - 395
keyboard_arrow_right 2006
-
legacy (2006-08-02) - 288a
-
legacy (2006-11-22) - 363s
-
accounts-with-accounts-type-full (2006-11-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-14) - 287
-
legacy (2005-12-14) - 363s
-
accounts-with-accounts-type-full (2005-08-22) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-07) - 363s
-
accounts-with-accounts-type-full (2004-07-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-09-18) - 395
-
accounts-with-accounts-type-full (2003-06-13) - AA
-
legacy (2003-11-18) - 363s
-
legacy (2003-09-24) - 395
-
legacy (2003-12-13) - 395
-
legacy (2003-09-20) - 225
keyboard_arrow_right 2002
-
legacy (2002-01-22) - 288a
-
legacy (2002-11-07) - 288a
-
certificate-change-of-name-company (2002-01-04) - CERTNM
-
legacy (2002-01-22) - 288b
-
legacy (2002-01-22) - 225
-
resolution (2002-01-22) - RESOLUTIONS
-
legacy (2002-01-22) - 123
-
legacy (2002-11-14) - 363s
-
legacy (2002-02-05) - 288a
-
legacy (2002-01-22) - 287
-
legacy (2002-11-07) - 288b
keyboard_arrow_right 2001
-
incorporation-company (2001-11-08) - NEWINC