- Company Overview for DEROLO LIMITED (04356928)
- Filing history for DEROLO LIMITED (04356928)
- People for DEROLO LIMITED (04356928)
- Insolvency for DEROLO LIMITED (04356928)
- More for DEROLO LIMITED (04356928)
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) |
---|---|---|---|
21 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2011 | AD01 | Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett West Yorkshire WF5 9JD United Kingdom on 12 October 2011 | |
29 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-02-16
|
|
16 Feb 2011 | TM02 | Termination of appointment of Company Creations & Control Ltd as a secretary | |
16 Feb 2011 | AD01 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 16 February 2011 | |
17 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
18 Jan 2010 | CH04 | Secretary's details changed for Company Creations & Control Ltd on 13 January 2010 | |
18 Jan 2010 | CH04 | Secretary's details changed for Company Creations & Control Ltd on 13 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Peter Timothy Brook on 13 January 2010 | |
23 Nov 2009 | CH01 | Director's details changed for Peter Timothy Brook on 23 November 2009 | |
16 Nov 2009 | AP01 | Appointment of Mr Mark Auty as a director | |
03 Nov 2009 | CERTNM |
Company name changed derolo (uk) LIMITED\certificate issued on 03/11/09
|
|
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
24 Jul 2009 | CERTNM | Company name changed the outdoor kitchen (uk) LIMITED\certificate issued on 25/07/09 | |
30 Jan 2009 | AA | Accounts made up to 31 March 2007 | |
30 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
13 Jan 2009 | 363a | Return made up to 13/01/09; full list of members |