Advanced company searchLink opens in new window

DAVID MELLOR LIMITED

Company number 01225649

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)
09 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
09 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
14 May 2014 AD01 Registered office address changed from Suite 306 the Old Court Yard 18-22 St Peters Church Yard Derby Derbyshire DE1 1NN on 14 May 2014
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
26 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 26 April 2013
10 Sep 2012 4.68 Liquidators' statement of receipts and payments to 9 July 2012
08 Mar 2012 4.33 Resignation of a liquidator
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 9 July 2011
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 9 January 2011
05 Aug 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
18 Jul 2009 4.20 Statement of affairs with form 4.19
18 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2009 600 Appointment of a voluntary liquidator
02 Jul 2009 287 Registered office changed on 02/07/2009 from sandybrook garage buxton road ashbourne derbyshire DE6 2AQ
19 Mar 2009 363a Return made up to 12/12/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Apr 2008 AA Total exemption small company accounts made up to 31 August 2006
20 Mar 2008 363s Return made up to 12/12/07; full list of members
01 Feb 2008 395 Particulars of mortgage/charge
02 Nov 2007 395 Particulars of mortgage/charge
02 Feb 2007 363s Return made up to 12/12/06; full list of members
04 Oct 2006 AA Total exemption full accounts made up to 31 August 2005