DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED
Company number 03847961
- Company Overview for DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED (03847961)
- Filing history for DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED (03847961)
- People for DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED (03847961)
- Insolvency for DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED (03847961)
- More for DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED (03847961)
| 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) |
|---|---|---|---|
| 09 Feb 2026 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2025 | |
| 04 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2024 | |
| 07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2023 | |
| 06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
| 18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2020 | |
| 16 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
| 09 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
| 23 Jan 2020 | MA | Memorandum and Articles of Association | |
| 17 Dec 2019 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton S015 2Np on 17 December 2019 | |
| 16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
| 16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 16 Dec 2019 | LIQ01 | Declaration of solvency | |
| 04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 14 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 21 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Nov 2017 | DS01 | Application to strike the company off the register | |
| 28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
| 28 Nov 2017 | PSC02 | Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016 | |
| 27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
| 27 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
| 25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
| 08 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 | |
| 04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
| 11 Feb 2016 | TM01 | Termination of appointment of Marcus Owen Shepherd as a director on 5 November 2013 |