- Company Overview for DERWENT LIFT SERVICES LIMITED (02405959)
- Filing history for DERWENT LIFT SERVICES LIMITED (02405959)
- People for DERWENT LIFT SERVICES LIMITED (02405959)
- More for DERWENT LIFT SERVICES LIMITED (02405959)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
07 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
15 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 May 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Raveningham Holdings Limited as a person with significant control on 5 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Derwent House Unit 8 Greencroft Industrial Park Annfied Plain Stanley Durham DH9 7YB to Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 19 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Elizabeth Anne Pauline Randell as a director on 5 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Jessie Gurnhill as a director on 5 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Colin Walter Gurnhill as a director on 5 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Elizabeth Anne Pauline Randell as a secretary on 5 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Andrew Shaw as a director on 5 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Keith Snow as a director on 5 May 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|