1a 2d Developments Ltd was founded on 14 July 2006 and are based in Holmfirth. We don't currently know the number of employees at 1a 2d Developments Ltd. The companies directors are Symons, Laura, Horrocks, Adam Paul, Oldroyd, David Charlton.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORROCKS, Adam Paul | 14 July 2006 | - | 1 |
OLDROYD, David Charlton | 14 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMONS, Laura | 14 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 December 2016 | |
DS01 - Striking off application by a company | 12 December 2016 | |
AC92 - N/A | 19 December 2015 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 October 2012 | |
AD01 - Change of registered office address | 15 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 July 2012 | |
DS01 - Striking off application by a company | 03 July 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
AA01 - Change of accounting reference date | 28 April 2010 | |
363a - Annual Return | 21 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
363a - Annual Return | 19 August 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
NEWINC - New incorporation documents | 14 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 January 2009 | Fully Satisfied |
N/A |
Legal charge | 22 October 2007 | Outstanding |
N/A |
Charge of deposit | 20 October 2006 | Outstanding |
N/A |
Legal charge | 01 August 2006 | Outstanding |
N/A |
Debenture | 27 July 2006 | Outstanding |
N/A |