Advanced company searchLink opens in new window

DEROLO LIMITED

Company number 04356928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-23
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
  • GBP 15
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
  • CONNOT ‐ Change of name notice
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 15
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