Advanced company searchLink opens in new window

DERBY HOUSE FABRICS LIMITED

Company number 04972798

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)
12 May 2013 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 31 August 2012
13 Sep 2011 2.24B Administrator's progress report to 1 September 2011
01 Sep 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2011 F2.18 Notice of deemed approval of proposals
20 Jun 2011 2.17B Statement of administrator's proposal
24 May 2011 2.16B Statement of affairs with form 2.14B
09 May 2011 2.12B Appointment of an administrator
06 May 2011 AD01 Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp PO Box Block E, Brunswick Square Union Street, Oldham OL1 1DE United Kingdom on 6 May 2011
08 Apr 2011 TM02 Termination of appointment of Robert Goodall as a secretary
08 Apr 2011 TM01 Termination of appointment of Robert Goodall as a director
11 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
11 Feb 2011 AD01 Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 11 February 2011
05 May 2010 AA Accounts for a small company made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Robert Warren Goodall on 1 October 2009
06 Jan 2010 CH01 Director's details changed for James Nicholas Goodall on 1 October 2009
19 May 2009 AA Accounts for a small company made up to 31 December 2008
15 Jan 2009 363a Return made up to 21/11/08; full list of members
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
18 Jun 2008 288b Appointment Terminated Director roy chambers
06 Jun 2008 AA Accounts for a small company made up to 31 December 2007
27 Nov 2007 288c Director's particulars changed
26 Nov 2007 363a Return made up to 21/11/07; full list of members