Advanced company searchLink opens in new window

DERRICK JOHNSON LIMITED

Company number 06146371

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Derrick Johnson on 18 March 2010
18 Mar 2010 CH04 Secretary's details changed for Foremans Company Services Limited on 18 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 08/03/09; full list of members
20 Apr 2009 288c Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
03 Apr 2008 363a Return made up to 08/03/08; full list of members
08 Mar 2007 NEWINC Incorporation