Advanced company searchLink opens in new window

F74 DERBY LIMITED

Company number 07379861

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)
19 May 2020 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
12 Jul 2018 AD01 Registered office address changed from 123 Stratford Road Shirley Solihull West Midlands B90 3nd England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 July 2018
09 Jul 2018 600 Appointment of a voluntary liquidator
09 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
09 Jul 2018 LIQ02 Statement of affairs
24 Apr 2017 TM01 Termination of appointment of Kalbinder Nijjar as a director on 1 September 2016
24 Apr 2017 AP01 Appointment of Mrs Jasbinder Kaur as a director on 1 September 2016
06 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 TM01 Termination of appointment of Joginder Singh Sunner as a director on 1 May 2015
02 Apr 2015 AD01 Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX to 123 Stratford Road Shirley Solihull West Midlands B90 3nd on 2 April 2015
16 Dec 2014 AAMD Amended accounts made up to 30 September 2012
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
10 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AP01 Appointment of Ms Kalbinder Nijjar as a director on 10 March 2014
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AR01 Annual return made up to 17 September 2013 with full list of shareholders
09 Sep 2013 AD01 Registered office address changed from C/O Simply Eat Globe House Bradford Place Walsall WS1 1PL United Kingdom on 9 September 2013
19 Nov 2012 TM01 Termination of appointment of Gurdeep Singh Samrai as a director on 19 November 2012
14 Nov 2012 AA Accounts made up to 30 September 2012