- Company Overview for DERBY CAR AND VAN CONTRACTS LIMITED (06435308)
- Filing history for DERBY CAR AND VAN CONTRACTS LIMITED (06435308)
- People for DERBY CAR AND VAN CONTRACTS LIMITED (06435308)
- More for DERBY CAR AND VAN CONTRACTS LIMITED (06435308)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
03 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Nichola Jane Overton on 19 October 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Nichola Jane Overton on 19 October 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Kevin Michael Overton on 19 October 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from Leisure Kingdom Egginton Road Hilton Derby DE65 5FJ United Kingdom on 8 November 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Nichola Jane Overton on 30 March 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Kevin Michael Overton on 30 March 2011 | |
07 Apr 2011 | CH03 | Secretary's details changed for Nichola Jane Overton on 30 March 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from 36 Old Station Close Etwall Derbyshire DE65 6PQ on 7 April 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Nichola Jane Overton on 23 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Kevin Michael Overton on 23 November 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
01 Dec 2008 | 225 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 | |
25 Feb 2008 | 288a | Director appointed nichola jane overton |