- Company Overview for DERWENT SOLUTIONS LIMITED (06349153)
- Filing history for DERWENT SOLUTIONS LIMITED (06349153)
- People for DERWENT SOLUTIONS LIMITED (06349153)
- Insolvency for DERWENT SOLUTIONS LIMITED (06349153)
- More for DERWENT SOLUTIONS LIMITED (06349153)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
17 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
29 Oct 2018 | AD01 | Registered office address changed from 7 Derwent Business Centre Clarke Street Derby DE1 2BU to Church House 13-15 Regent Street Nottingham NG1 5BS on 29 October 2018 | |
26 Oct 2018 | LIQ02 | Statement of affairs | |
26 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CONNOT | Change of name notice | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Thomas Eisma as a person with significant control on 29 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD02 | Register inspection address has been changed from 5 Clipstone Avenue Mapperley Nottingham NG3 5JZ United Kingdom to C/O Jon Dawson Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY | |
08 May 2015 | AP03 | Appointment of Mr Jonathan Neil Dawson as a secretary on 1 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of David Howarth as a secretary on 30 April 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | CERTNM | Company name changed data solutions europe LIMITED\certificate issued on 02/02/15 | |
12 Jan 2015 | CERTNM |
Company name changed questar uk LIMITED\certificate issued on 12/01/15
|
|
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|