Advanced company searchLink opens in new window

DERBYSHIRE HOUSE BUYERS LIMITED

Company number 07173959

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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