Advanced company searchLink opens in new window

DEVELOPMENT WORKS LTD

Company number 11693908

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Apr 2021 AA Accounts for a small company made up to 30 June 2020
02 Mar 2021 TM01 Termination of appointment of Simon James Bishop as a director on 13 January 2021
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Richard George Laing as a director on 2 October 2020
28 Sep 2020 TM01 Termination of appointment of James William Rowse Endersby as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of John Andrew Kerr as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Timothy Nigel Samaranayake as a director on 15 September 2020
30 Jul 2020 TM01 Termination of appointment of William Irwin Cunningham as a director on 24 July 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
29 Oct 2019 AA Full accounts made up to 30 June 2019
20 Sep 2019 AP01 Appointment of Ms Edith Rose Caldwell as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Tanya Barron as a director on 20 September 2019
05 Aug 2019 AA01 Previous accounting period shortened from 30 November 2019 to 30 June 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 AP01 Appointment of Mr Richard George Laing as a director on 31 May 2019
24 May 2019 AP01 Appointment of Mr James William Rowse Endersby as a director on 17 May 2019
27 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 25,001
18 Feb 2019 AP01 Appointment of Mr John Kerr as a director on 8 February 2019
12 Dec 2018 AP01 Appointment of Mr Timothy Nigel Samaranayake as a director on 6 December 2018
12 Dec 2018 AP01 Appointment of Ms Persephone Jane French as a director on 6 December 2018