Advanced company searchLink opens in new window

DEVELOPMENT SECURITIES (CANNOCK) LIMITED

Company number 08212663

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
14 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
19 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
10 Jul 2018 AA Full accounts made up to 28 February 2018
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
28 Nov 2017 AA Full accounts made up to 28 February 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC02 Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016
07 Dec 2016 AA Full accounts made up to 29 February 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
07 Sep 2016 TM01 Termination of appointment of Charles Julian Barwick as a director on 7 September 2016
02 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
22 Jan 2016 CH01 Director's details changed for Mr Charles Julian Barwick on 9 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
01 Dec 2015 AA Full accounts made up to 28 February 2015
16 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015