- Company Overview for DERBYSHIRE PROPERTY COMPANY LIMITED (05655225)
- Filing history for DERBYSHIRE PROPERTY COMPANY LIMITED (05655225)
- People for DERBYSHIRE PROPERTY COMPANY LIMITED (05655225)
- More for DERBYSHIRE PROPERTY COMPANY LIMITED (05655225)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 | |
15 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AP01 | Appointment of Mr Paul Andrew Moore as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Axholme Directors Limited as a director | |
04 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
22 Dec 2009 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
22 Dec 2009 | CH02 | Director's details changed for Axholme Directors Limited on 1 October 2009 | |
06 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 15/12/08; full list of members |