- Company Overview for DERRICK PUBS LIMITED (SC369929)
- Filing history for DERRICK PUBS LIMITED (SC369929)
- People for DERRICK PUBS LIMITED (SC369929)
- More for DERRICK PUBS LIMITED (SC369929)
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) |
---|---|---|---|
27 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-11-23
|
|
23 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Nov 2011 | AD01 | Registered office address changed from 53 West Regent Street Glasgow Lanarkshire G2 2AE Scotland on 23 November 2011 | |
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | RT01 | Administrative restoration application | |
02 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | CH01 | Director's details changed for Mr Andrew James Derrick on 11 March 2011 | |
11 Mar 2011 | CH01 | Director's details changed for Mrs Derrick Davaar on 11 March 2011 | |
05 Jan 2011 | TM02 | Termination of appointment of Purple Venture Secretaries Limited as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH United Kingdom on 5 January 2011 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Andrew James Derrick on 27 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Mrs Derrick Davaar on 27 January 2010 | |
10 Dec 2009 | NEWINC | Incorporation |