Company NameDevelopment Smm Ltd
Company StatusDissolved
Company Number08057508
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Stefan Mihov
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Staric Home Caravan 66 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF

Location

Registered Address5 Staric Home Caravan
66 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Stefan Mihov
100.00%
Ordinary

Financials

Year2014
Net Worth£6,839
Cash£551
Current Liabilities£1,957

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from 30 the Circuit Alderley Edge Cheshire SK9 7LT to 5 Staric Home Caravan 66 Knutsford Road Alderley Edge Cheshire SK9 7SF on 29 September 2016 (2 pages)
25 May 2016Registered office address changed from Lower Harebarrow Farm Alderley Road Macclesfield Cheshire SK10 4SW to 30 the Circuit Alderley Edge Cheshire SK9 7LT on 25 May 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Registered office address changed from 38 st. Georges Road New Mills High Peak Derbyshire SK22 4JT England to Lower Harebarrow Farm Alderley Road Macclesfield Cheshire SK10 4SW on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 38 st. Georges Road New Mills High Peak Derbyshire SK22 4JT England to Lower Harebarrow Farm Alderley Road Macclesfield Cheshire SK10 4SW on 5 November 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015
Statement of capital on 2015-09-29
  • GBP 100
(14 pages)
15 September 2015Registered office address changed from 33 st. Georges Road New Mills High Peak Derbyshire SK22 4JT to 38 st. Georges Road New Mills High Peak Derbyshire SK22 4JT on 15 September 2015 (1 page)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
10 September 2015Registered office address changed from 17 Hurst Lea Road New Mills High Peak Derbyshire SK22 3HP England to 33 st. Georges Road New Mills High Peak Derbyshire SK22 4JT on 10 September 2015 (1 page)
25 March 2015Director's details changed for Mr Stefan Mihov on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Stefan Mihov on 1 March 2015 (2 pages)
25 March 2015Registered office address changed from Lower Harebarrow Farm Alderley Road over Alderley Macclesfield Cheshire SK10 4SW to 17 Hurst Lea Road New Mills High Peak Derbyshire SK22 3HP on 25 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 27 August 2014
Statement of capital on 2014-09-19
  • GBP 100
(14 pages)
13 August 2014Registered office address changed from Hendre Davey Lane Alderley Edge Manchester SK9 7NZ England to Lower Harebarrow Farm Alderley Road over Alderley Macclesfield Cheshire SK10 4SW on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Stefan Mihov on 28 July 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)