- Company Overview for CHARLES DERBY WEALTH LTD (06978450)
- Filing history for CHARLES DERBY WEALTH LTD (06978450)
- People for CHARLES DERBY WEALTH LTD (06978450)
- More for CHARLES DERBY WEALTH LTD (06978450)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2015 | DS01 | Application to strike the company off the register | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
10 Jan 2012 | CERTNM |
Company name changed nwp uk LIMITED\certificate issued on 10/01/12
|
|
10 Jan 2012 | CONNOT | Change of name notice | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
07 Jul 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
09 Sep 2010 | AP04 | Appointment of Sole Associates Accountants Ltd as a secretary | |
09 Sep 2010 | CH01 | Director's details changed for Mr William George Sheldon on 1 April 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Pasquale Mingoia on 1 April 2010 | |
04 May 2010 | AD01 | Registered office address changed from C/O Turner Hampton Accounts 22 Chertsey Road Woking Surrey GU21 5AB England on 4 May 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ United Kingdom on 11 February 2010 | |
12 Oct 2009 | AP01 | Appointment of Mr Pasquale Mingoia as a director | |
25 Sep 2009 | 288c | Director's change of particulars / william sheldon / 23/09/2009 | |
03 Aug 2009 | NEWINC | Incorporation |