- Company Overview for DERWENT ASSOCIATES (FRANCE) LIMITED (06071293)
- Filing history for DERWENT ASSOCIATES (FRANCE) LIMITED (06071293)
- People for DERWENT ASSOCIATES (FRANCE) LIMITED (06071293)
- More for DERWENT ASSOCIATES (FRANCE) LIMITED (06071293)
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
|
|
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
|
|
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
|
|
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 |