Advanced company searchLink opens in new window

DERBY MOTORHOMES LIMITED

Company number 05700351

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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