- Company Overview for FINDERN PROPERTIES (DERBY) LIMITED (05921053)
- Filing history for FINDERN PROPERTIES (DERBY) LIMITED (05921053)
- People for FINDERN PROPERTIES (DERBY) LIMITED (05921053)
- Charges for FINDERN PROPERTIES (DERBY) LIMITED (05921053)
- More for FINDERN PROPERTIES (DERBY) LIMITED (05921053)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | TM01 | Termination of appointment of Neil Tomlinson as a director | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | AD01 | Registered office address changed from Charter House Stanier Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6BF England on 20 June 2013 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2013 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2013-01-30
|
|
09 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mr Neil Antony Tomlinson on 9 May 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from 6 Main Street Findern Derby DE65 6AG on 21 December 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Mark Gregory on 30 November 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Mark Gregory on 30 November 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Neil Antony Tomlinson on 30 November 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
25 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 28 February 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |