Advanced company searchLink opens in new window

DLF DEVELOPMENTS LTD

Company number 10278297

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
26 Mar 2021 AD02 Register inspection address has been changed to 5 Beech Gate Roman Road Sutton Coldfield B75 5BT
13 Mar 2021 AD01 Registered office address changed from , 46-48 Mere Green Road, Sutton Coldfield, B75 5BT, England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 13 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
13 Mar 2021 LIQ01 Declaration of solvency
04 Dec 2020 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Feb 2020 AD01 Registered office address changed from , 33 Wednesfield Road Willenhall, WV13 1AE, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 February 2020
31 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 10.55
21 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2017 AP03 Appointment of Mrs Rajveer Anita Kaur-Nijjer as a secretary on 1 September 2017
18 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10.00
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 9