Advanced company searchLink opens in new window

DERBYSHIRE CASTINGS LIMITED

Company number 00906906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
04 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2015 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015
02 Jun 2015 4.20 Statement of affairs with form 4.19
02 Jun 2015 600 Appointment of a voluntary liquidator
02 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
14 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from C/O C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012
21 Jun 2012 AD01 Registered office address changed from C/O C/O Unicorn and Heavey Engineering Limited Unicorn and Heavey Engineering Fielding Street Paticroft Eccles Manchester M30 0GJ on 21 June 2012
11 May 2012 AA Accounts for a small company made up to 31 December 2011
22 Feb 2012 AP01 Appointment of Mr John Peter Moore as a director
22 Feb 2012 TM01 Termination of appointment of Ian Hogg as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Jun 2011 AP01 Appointment of Mr Keith Andrew Bevan as a director
11 Apr 2011 AP03 Appointment of Mr Wesley Smith as a secretary