About

Registered Number: 05889935
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

 

Development Finance Europe Services Ltd was registered on 28 July 2006 and has its registered office in Cheshire. This company does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH03 - Change of particulars for secretary 28 July 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
225 - Change of Accounting Reference Date 14 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
CERTNM - Change of name certificate 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
225 - Change of Accounting Reference Date 03 October 2006
RESOLUTIONS - N/A 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
MEM/ARTS - N/A 23 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
CERTNM - Change of name certificate 14 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.