About

Registered Number: 04667484
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2020 (3 years and 9 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2003, Extreme Development Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Thomas, Carl, Thomas, Nicola Jane are the current directors of Extreme Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Carl 17 February 2003 - 1
THOMAS, Nicola Jane 17 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2020
LIQ13 - N/A 03 June 2020
LIQ03 - N/A 31 January 2020
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ01 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 30 January 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 01 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 December 2004
DISS40 - Notice of striking-off action discontinued 19 October 2004
363s - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.