- Company Overview for JC DERBYSHIRE BUILDERS LIMITED (09640266)
- Filing history for JC DERBYSHIRE BUILDERS LIMITED (09640266)
- People for JC DERBYSHIRE BUILDERS LIMITED (09640266)
- Insolvency for JC DERBYSHIRE BUILDERS LIMITED (09640266)
- More for JC DERBYSHIRE BUILDERS LIMITED (09640266)
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
|
|
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
|
|
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 |