About

Registered Number: 07835163
Date of Incorporation: 04/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 43 Double Street, Spalding, Lincolnshire, PE11 2AA

 

Established in 2011, Development With Integrity Ltd has its registered office in Spalding in Lincolnshire. There is only one director listed for the business in the Companies House registry. We don't know the number of employees at Development With Integrity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKMAN, Tony William 17 August 2016 10 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 17 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 21 September 2018
AA - Annual Accounts 18 September 2018
PSC07 - N/A 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 10 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 21 November 2016
AA01 - Change of accounting reference date 25 August 2016
AP01 - Appointment of director 17 August 2016
CH01 - Change of particulars for director 31 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 06 August 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 17 July 2013
RT01 - Application for administrative restoration to the register 17 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
NEWINC - New incorporation documents 04 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.