- Company Overview for DERBYSHIRE HOUSE BUYERS LIMITED (07173959)
- Filing history for DERBYSHIRE HOUSE BUYERS LIMITED (07173959)
- People for DERBYSHIRE HOUSE BUYERS LIMITED (07173959)
- Charges for DERBYSHIRE HOUSE BUYERS LIMITED (07173959)
- More for DERBYSHIRE HOUSE BUYERS LIMITED (07173959)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2018 | DS01 | Application to strike the company off the register | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
08 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Daniel St Clair Hadfield on 11 February 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Unit 312 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to 2 the Barley Close Butts Road Ashover Chesterfield Derbyshire S45 0AY on 3 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mrs Victoria Kathryn Hadfield on 11 February 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
19 Jul 2013 | MR01 | Registration of charge 071739590002 | |
18 Jul 2013 | MR01 | Registration of charge 071739590001 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Mrs Victoria Kathryn Hadfield on 1 April 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Daniel St Clair Hadfield on 1 April 2012 | |
16 May 2012 | AD01 | Registered office address changed from Unit 318 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Derbyshire S21 1TZ United Kingdom on 16 May 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
18 Jul 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |