About

Registered Number: 04978399
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2018 (5 years and 9 months ago)
Registered Address: Dulais Stores, Llanwrda, Carmarthenshire, SA19 8AL

 

Founded in 2003, Dulais Developments Ltd has its registered office in Carmarthenshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Annie Evanna 27 November 2003 28 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2018
LIQ13 - N/A 08 May 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
4.70 - N/A 31 March 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 March 2014
SH01 - Return of Allotment of shares 24 March 2014
RP04 - N/A 19 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2005 Outstanding

N/A

Legal mortgage 16 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.