Advanced company searchLink opens in new window

DERBYSHIRE DESIGN & BUILD LIMITED

Company number 05861676

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)
24 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 TM01 Termination of appointment of John William Paul Kay as a director on 6 July 2014
10 Sep 2014 TM02 Termination of appointment of John William Paul Kay as a secretary on 6 July 2014
05 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
23 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 36 Heanor Road, Loscoe Heanor Derbyshire DE75 7JT on 10 April 2013
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 29 June 2012 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2011
07 Feb 2013 RT01 Administrative restoration application
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for John William Paul Kay on 29 June 2010
06 Sep 2010 CH01 Director's details changed for Carl David Mosley on 29 June 2010
06 Sep 2010 CH01 Director's details changed for Paul Burrows on 29 June 2010
06 Sep 2010 CH01 Director's details changed for Mr Matthew Fletcher on 29 June 2010
01 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
19 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2009 AR01 Annual return made up to 29 June 2009 with full list of shareholders