Advanced company searchLink opens in new window

CHARLES DERBY WEALTH LTD

Company number 06978450

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-12-19
10 Jan 2012 CONNOT Change of name notice
30 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
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