Advanced company searchLink opens in new window

DERFICE CONSULTANTS LIMITED

Company number 03760421

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
01 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 TM01 Termination of appointment of Matthew Clifford Sykes as a director on 31 March 2015
26 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
16 May 2014 CH04 Secretary's details changed for Derfice Corporate Services Limited on 1 September 2013
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2013 AD01 Registered office address changed from 80 Basegreen Road Sheffield South Yorkshire S12 3FJ on 5 September 2013
31 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
09 Jun 2012 CH01 Director's details changed for Matthew Clifford Sykes on 1 January 2012
06 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
01 Jun 2010 CH04 Secretary's details changed for Derfice Corporate Services Limited on 1 January 2010
28 May 2010 TM01 Termination of appointment of Clifford Salter as a director
28 May 2010 CH04 Secretary's details changed for Derfice Corporate Services Limited on 1 January 2010
28 May 2010 TM01 Termination of appointment of Clifford Salter as a director
14 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010