- Company Overview for J DERRICK (GENERAL BUILDERS) LIMITED (03372695)
- Filing history for J DERRICK (GENERAL BUILDERS) LIMITED (03372695)
- People for J DERRICK (GENERAL BUILDERS) LIMITED (03372695)
- Charges for J DERRICK (GENERAL BUILDERS) LIMITED (03372695)
- More for J DERRICK (GENERAL BUILDERS) LIMITED (03372695)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2015 | DS01 | Application to strike the company off the register | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from 124 High Street Midsomer Norton Bath BA3 2DA on 1 February 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2012 | TM02 | Termination of appointment of South West Registrars Limited as a secretary | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
23 Jun 2010 | CH04 | Secretary's details changed for South West Registrars Limited on 19 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Jeffrey Derrick on 19 May 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Mar 2009 | CERTNM | Company name changed j derrick plant hire LIMITED\certificate issued on 05/03/09 | |
23 May 2008 | 363a | Return made up to 19/05/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jun 2007 | 363a | Return made up to 19/05/07; full list of members |