- Company Overview for DERNIE & BELL SONS.& CO.LIMITED (00519899)
- Filing history for DERNIE & BELL SONS.& CO.LIMITED (00519899)
- People for DERNIE & BELL SONS.& CO.LIMITED (00519899)
- Charges for DERNIE & BELL SONS.& CO.LIMITED (00519899)
- Insolvency for DERNIE & BELL SONS.& CO.LIMITED (00519899)
- More for DERNIE & BELL SONS.& CO.LIMITED (00519899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Matthew David Diskin as a director on 3 November 2021 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2023 | |
19 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
03 Nov 2021 | AD01 | Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG United Kingdom to St Johns Terrace 11-15 New Road Manchester M26 1LS on 3 November 2021 | |
03 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | LIQ02 | Statement of affairs | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Matthew David Diskin on 4 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
04 Mar 2021 | PSC05 | Change of details for Tritoma Holdings Limited as a person with significant control on 4 March 2021 | |
01 Jul 2020 | TM01 | Termination of appointment of Patricia Ann Bell as a director on 1 July 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Michael Collins as a secretary on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Michael Collins as a director on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Michael Collins as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC02 | Notification of Tritoma Holdings Limited as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Matthew David Diskin as a director on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Patricia Ann Bell as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Claylands Avenue Dukeries Industrial Estate Worksop Notts S81 7BQ to 25-27 Queen Street Morley Leeds LS27 8EG on 1 July 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |