Advanced company searchLink opens in new window

JC DERBYSHIRE BUILDERS LIMITED

Company number 09640266

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)
03 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 August 2024
19 Aug 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-04
19 Aug 2023 AD01 Registered office address changed from Office 12 Yealand Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth Cumbria LA6 1NU England to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 19 August 2023
19 Aug 2023 LIQ02 Statement of affairs
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mrs Charlotte Louise Derbyshire on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from Office 12 Yealand Suite Clawthorpe Business Centre Burton Kendal Carnforth LA6 1NU England to Office 12 Yealand Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth Cumbria LA6 1NU on 10 January 2023
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
01 Feb 2022 PSC01 Notification of Charlotte Louise Derbyshire as a person with significant control on 25 January 2022
01 Feb 2022 PSC07 Cessation of The Derbyshire Group North West Limited as a person with significant control on 25 January 2022
01 Feb 2022 TM01 Termination of appointment of John Craig Derbyshire as a director on 25 January 2022
01 Feb 2022 AP01 Appointment of Mrs Charlotte Louise Derbyshire as a director on 25 January 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 CH01 Director's details changed for Mr John Craig Derbyshire on 1 November 2021
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
06 Nov 2020 AA Micro company accounts made up to 30 June 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
04 Nov 2019 CH01 Director's details changed for Mr Craig Derbyshire on 1 November 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 PSC02 Notification of The Derbyshire Group North West Limited as a person with significant control on 1 October 2019