- Company Overview for LIVING DERBY C.I.C (05845248)
- Filing history for LIVING DERBY C.I.C (05845248)
- People for LIVING DERBY C.I.C (05845248)
- More for LIVING DERBY C.I.C (05845248)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Hannah Fox on 1 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Ian Graham Fox on 1 June 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 3Rd Floor Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ England on 29 April 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Graham Bennett as a director | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Mar 2013 | AP04 | Appointment of Midland Secretarial Services Limited as a secretary | |
14 Mar 2013 | TM02 | Termination of appointment of Ian Fox as a secretary | |
20 Sep 2012 | TM01 | Termination of appointment of Angus Duncan as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Alexandra Bell as a director | |
18 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2009 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Feb 2011 | TM01 | Termination of appointment of Robert Aitken as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Steven Little as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Lynne Hollingsworth as a director |