- Company Overview for DERBY MOTORHOMES LIMITED (05700351)
- Filing history for DERBY MOTORHOMES LIMITED (05700351)
- People for DERBY MOTORHOMES LIMITED (05700351)
- More for DERBY MOTORHOMES LIMITED (05700351)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 29 July 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Dec 2015 | AA01 | Previous accounting period extended from 29 March 2015 to 29 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AD01 | Registered office address changed from Unit 33 Longbridge Lane Derby DE24 8UJ to 128 London Road Shardlow Derby DE72 2GP on 20 February 2015 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from 5 Chesterford Court Littleover Derby Derbyshire DE23 7WY United Kingdom on 11 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
16 Feb 2010 | AD01 | Registered office address changed from C/O Derby Trade Cars Limited Ascot Drive Industrial Estate Derby DE24 8ST on 16 February 2010 | |
21 Dec 2009 | TM01 | Termination of appointment of Andrew Nightingale as a director | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | TM02 | Termination of appointment of Andrew Nightingale as a secretary |