- Company Overview for DERBYSHIRE DESIGN & BUILD LIMITED (05861676)
- Filing history for DERBYSHIRE DESIGN & BUILD LIMITED (05861676)
- People for DERBYSHIRE DESIGN & BUILD LIMITED (05861676)
- Charges for DERBYSHIRE DESIGN & BUILD LIMITED (05861676)
- More for DERBYSHIRE DESIGN & BUILD LIMITED (05861676)
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
|
|
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
|
|
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 |