- Company Overview for DERBY LANDFILL LIMITED (06924500)
- Filing history for DERBY LANDFILL LIMITED (06924500)
- People for DERBY LANDFILL LIMITED (06924500)
- More for DERBY LANDFILL LIMITED (06924500)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
07 Aug 2012 | AR01 |
Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
07 Aug 2012 | CH01 | Director's details changed for Mr Robert Bill Nightingale on 2 July 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Robert Bill Nightingale on 4 June 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Robert Fox as a director | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from 2 cathedral road derby DE1 3PA uk | |
04 Jun 2009 | NEWINC | Incorporation |