Advanced company searchLink opens in new window

DERWENT ASSOCIATES (FRANCE) LIMITED

Company number 06071293

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 TM01 Termination of appointment of Ajay Kumar Handa as a director on 16 December 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
03 Mar 2014 AD01 Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY8 1FF on 3 March 2014
03 Mar 2014 TM02 Termination of appointment of Nicholas Kimberlee as a secretary
03 Mar 2014 TM01 Termination of appointment of Andrew Abbott as a director
03 Mar 2014 AP01 Appointment of Ian Leslie Rendle as a director
03 Mar 2014 AP01 Appointment of Ajay Kumar Handa as a director
21 Feb 2014 AAMD Amended accounts made up to 31 May 2013
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
12 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Unit B-C Clarkes Meadow Bromyard Rd Tenbury Wells Bus Pk, Tenbury Wells WR15 8FA on 15 February 2012
15 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders