- Company Overview for DERREYK THORPE LIMITED (04440381)
- Filing history for DERREYK THORPE LIMITED (04440381)
- People for DERREYK THORPE LIMITED (04440381)
- Charges for DERREYK THORPE LIMITED (04440381)
- Insolvency for DERREYK THORPE LIMITED (04440381)
- More for DERREYK THORPE LIMITED (04440381)
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) |
---|---|---|---|
08 Jan 2007 | 405(1) | Appointment of receiver/manager | |
08 Jan 2007 | 405(1) | Appointment of receiver/manager | |
08 Jan 2007 | 405(1) | Appointment of receiver/manager | |
08 Jan 2007 | 405(1) | Appointment of receiver/manager | |
07 Nov 2006 | DISS6 | Strike-off action suspended | |
12 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
17 Jun 2004 | 363s | Return made up to 16/05/04; full list of members | |
17 Jun 2004 | 363(288) |
Secretary's particulars changed;director resigned
|
|
27 Jan 2004 | AA | Accounts made up to 31 May 2003 | |
02 Sep 2003 | 395 | Particulars of mortgage/charge | |
02 Sep 2003 | 395 | Particulars of mortgage/charge | |
08 Aug 2003 | 288b | Secretary resigned | |
08 Aug 2003 | 288a | New secretary appointed | |
04 Aug 2003 | 363s | Return made up to 16/05/03; full list of members | |
05 Jun 2003 | 288b | Director resigned | |
05 Jun 2003 | 288a | New director appointed | |
29 Apr 2003 | 287 | Registered office changed on 29/04/03 from: 119 chillingham road heaton newcastle upon tyne NE6 5XL |