Advanced company searchLink opens in new window

DERWOOD PTY LIMITED

Company number SC421044

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Sep 2018 AD01 Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
22 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Darren Winston Chatt on 31 May 2012
08 Apr 2013 CH01 Director's details changed for Deanne Lee Chatt on 31 May 2012
23 Apr 2012 AP01 Appointment of Darren Winston Chatt as a director
23 Apr 2012 TM01 Termination of appointment of Raymond Hogg as a director
23 Apr 2012 AP01 Appointment of Deanne Lee Chatt as a director