Advanced company searchLink opens in new window

WORTLEY DEVELOPMENTS LIMITED

Company number 01812662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2023 LIQ01 Declaration of solvency
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-01
09 Mar 2023 AD01 Registered office address changed from 1 Chapelfield Orford Woodbridge IP12 2HW England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 March 2023
11 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
15 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
07 Jun 2022 CH01 Director's details changed for Mrs Yvette Claire Addy on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr Nigel Jeremy Addy on 7 June 2022
07 Jun 2022 PSC04 Change of details for Mr Nigel Jeremy Addy as a person with significant control on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 78 Marsh Lane Shepley Huddersfield HD8 8AP England to 1 Chapelfield Orford Woodbridge IP12 2HW on 7 June 2022
10 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 TM01 Termination of appointment of Keith Tilsley Addy as a director on 26 October 2019
08 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
08 Jan 2019 AD01 Registered office address changed from Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ England to 78 Marsh Lane Shepley Huddersfield HD8 8AP on 8 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 AD01 Registered office address changed from Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ on 27 November 2017