Advanced company searchLink opens in new window

SUBS R US DEREHAM LTD

Company number 06200798

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
10 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
01 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 50
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mrs Nicola Ann Carroll on 6 May 2010
06 May 2010 CH03 Secretary's details changed for Mr Lucien Carroll on 6 May 2010
06 May 2010 AD01 Registered office address changed from 2 & 2a King Street Thetford IP24 2AP on 6 May 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Mar 2010 TM01 Termination of appointment of Vicky Brown as a director
02 Mar 2010 TM01 Termination of appointment of Lucien Carroll as a director
02 Mar 2010 TM01 Termination of appointment of Christopher Brown as a director
11 Jun 2009 363a Return made up to 03/04/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
01 May 2008 363a Return made up to 03/04/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / nicola carroll / 30/09/2007 / HouseName/Number was: , now: 13; Street was: 13 birch covert, now: birch covert
30 Apr 2008 288c Director and Secretary's Change of Particulars / lucien carroll / 30/09/2007 / HouseName/Number was: , now: 13; Street was: 13 birch covert, now: birch covert
30 Apr 2008 288c Director and Secretary's Change of Particulars / lucien carroll / 30/04/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 31 primrose close, now: birch covert; Region was: , now: norfolk; Post Code was: IP24 2XD, now: IP24 2UL
30 Apr 2008 288c Director's Change of Particulars / nicola carroll / 30/04/2008 / HouseName/Number was: , now: 13; Street was: 31 primrose close, now: birch covert; Post Code was: IP24 2XD, now: IP24 2UL