Advanced company searchLink opens in new window

DERBYSHIRE DISTILLERY LIMITED

Company number 11198499

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)
16 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 2 August 2024
27 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2023 AD01 Registered office address changed from Unit 6 Waterloo Court Markham Lane Markham Vale Industrial Est. Chesterfield S44 5HN England to 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ on 17 August 2023
17 Aug 2023 600 Appointment of a voluntary liquidator
17 Aug 2023 LIQ02 Statement of affairs
17 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Jun 2022 MR01 Registration of charge 111984990001, created on 20 June 2022
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
13 Jun 2022 PSC07 Cessation of Philip Meakin as a person with significant control on 10 May 2022
06 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Sep 2021 TM01 Termination of appointment of Philip Meakin as a director on 11 September 2021
01 Sep 2021 TM01 Termination of appointment of Antony Carl Altman as a director on 1 September 2021
02 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
02 Jun 2021 AP01 Appointment of Mark Andrew Donnelly as a director on 2 June 2021
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
22 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from Unit 2 Silver House Adelphi Way Staveley Chesterfield S43 3LS England to Unit 6 Waterloo Court Markham Lane Markham Vale Industrial Est. Chesterfield S44 5HN on 3 March 2020
26 Feb 2020 AP01 Appointment of Mr Philip Meakin as a director on 14 February 2020
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
04 Mar 2019 PSC01 Notification of Philip Meakin as a person with significant control on 14 February 2018
04 Mar 2019 PSC01 Notification of Anthony Carl Altman as a person with significant control on 12 February 2018
04 Mar 2019 PSC07 Cessation of Adrian Cole as a person with significant control on 12 February 2018