WEIRD DEVELOPMENTS LIMITED

St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire
StatusDISSOLVED
Company No.08644935
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 21 days

SUMMARY

WEIRD DEVELOPMENTS LIMITED is an dissolved private limited company with number 08644935. It was incorporated 10 years, 10 months, 18 days ago, on 09 August 2013 and it was dissolved 3 years, 2 months, 21 days ago, on 06 April 2021. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jeremy Weir

Termination date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Mr Nigel Jeremy Weir

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Nigel Jeremy Weir

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Nigel Jeremy Weir

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Mr Nigel Jeremy Weir

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Termination date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Trewartha

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Jacobs

Termination date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Jacobs

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Trewartha

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sarah shuttleworth homes LIMITED\certificate issued on 26/11/14

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weird developments LIMITED\certificate issued on 25/11/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086449350001

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AEROGRIFF LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11194858
Status:ACTIVE
Category:Private Limited Company

DEXTER CONSULTING UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06606129
Status:ACTIVE
Category:Private Limited Company

EAGLESFIELD TROPHIES LIMITED

18 VYSE STREET,BIRMINGHAM,B18 6LE

Number:03996666
Status:ACTIVE
Category:Private Limited Company

ECOGOLD GREEN PRODUCTS LIMITED

UNIT 2 CASTLE ACRE INDUSTRIAL ESTATE,SWAFFHAM,PE37 7HY

Number:09707615
Status:ACTIVE
Category:Private Limited Company

QUDOT LIMITED

6 FLUSH GREEN,BELFAST,BT6 0GJ

Number:NI609756
Status:ACTIVE
Category:Private Limited Company

SENIOR CARE SUPPORT SERVICES LTD

9 ARDEN LEYS,SOLIHULL,B94 5JE

Number:08262449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source