- Company Overview for DARBYSHIRE HOLDINGS LTD (11983215)
- Filing history for DARBYSHIRE HOLDINGS LTD (11983215)
- People for DARBYSHIRE HOLDINGS LTD (11983215)
- More for DARBYSHIRE HOLDINGS LTD (11983215)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2023 | DS01 | Application to strike the company off the register | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
27 Mar 2023 | CERTNM |
Company name changed bretby business consultants LTD\certificate issued on 27/03/23
|
|
19 Mar 2023 | PSC02 | Notification of Irwin Industries Ltd as a person with significant control on 28 February 2023 | |
19 Mar 2023 | PSC07 | Cessation of Silvanito Holdings Limited as a person with significant control on 28 February 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
23 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
15 May 2021 | PSC07 | Cessation of Jonathan Paul Irwin as a person with significant control on 13 May 2021 | |
15 May 2021 | PSC07 | Cessation of Louise Jennifer Walker as a person with significant control on 13 May 2021 | |
15 May 2021 | PSC02 | Notification of Silvanito Holdings Limited as a person with significant control on 13 May 2021 | |
14 May 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 28 February 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Feb 2021 | AP01 | Appointment of Mr Jonathan Paul Irwin as a director on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 30 Bretby Hollow Newhall Swadlincote DE11 0UE United Kingdom to Qic Trims Radclive Road Gawcott Buckingham MK18 4BL on 25 February 2021 | |
25 Feb 2021 | PSC01 | Notification of Jonathan Paul Irwin as a person with significant control on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Darren Michael Walker as a director on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Darren Michael Walker as a person with significant control on 25 February 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|