FENLAND DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 03202648 |
Category | Private Limited Company |
Incorporated | 23 May 1996 |
Age | 28 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2024 |
Years | 9 days |
SUMMARY
FENLAND DEVELOPMENTS LTD is an dissolved private limited company with number 03202648. It was incorporated 28 years, 2 months, 11 days ago, on 23 May 1996 and it was dissolved 9 days ago, on 25 July 2024. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2023
Action Date: 19 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-19
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Barry Hussey
Termination date: 2022-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 19 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2021
Action Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
Old address: The Cedars 32 Peterborough Road Castor Peterborough Cambridgeshire PE5 7AX
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Liquidation voluntary statement of affairs
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hussey
Termination date: 2015-06-18
Documents
Termination secretary company with name termination date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Hussey
Termination date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 24 May 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Michelle Hussey
Documents
Change person secretary company with change date
Date: 24 May 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-25
Officer name: Michelle Hussey
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Michelle Hussey
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Colin Barry Hussey
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: unit 6 fenland, district ind est station road, whittlesey cambridgeshire cambs PE7 2EY
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 21 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fenland timber LTD\certificate issued on 21/11/05
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 06 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 06/06/99 from: 213 coates road coates, whittlesey peterborough cambridgeshire PE7 2BE
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 01 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 15/02/99 from: 72 granville street peterborough cambridgeshire PE1 2QJ
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; full list of members
Documents
Legacy
Date: 28 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 23 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 23/08/96 from: 49 estover road march cambridgeshire PE15 8SF
Documents
Legacy
Date: 15 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 30/09/97
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
THE OLD VICARAGE 87 MAIN STREET,SHEFFIELD,S35 8PN
Number: | 09153442 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WALNUT WAY,DEREHAM,NR19 1GE
Number: | 11193743 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HEARD IT ON THE GRAPEVINE LIMITED
6 THE HOLT,WELWYN GARDEN CITY,AL7 2HU
Number: | 06994031 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNFOOT COTTAGE, CARSLUITH,NEWTON STEWART,DG8 7DS
Number: | SC253691 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 PRINCESS COURT,BROMLEY,BR1 4JU
Number: | 10045245 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WESLEY ROAD,RUGBY,CV21 4PG
Number: | 11559281 |
Status: | ACTIVE |
Category: | Community Interest Company |