Advanced company searchLink opens in new window

DERBYSHIRE ENTERPRISE BOARD (INVESTMENTS) LIMITED

Company number 02108110

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
08 Aug 2016 TM01 Termination of appointment of Melvyn George Faulkner as a director on 30 June 2015
08 Aug 2016 TM02 Termination of appointment of Linda Rosemary Farr as a secretary on 31 July 2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
04 Jul 2015 AD01 Registered office address changed from Bridge House, Riverside Village Hady Hill Chesterfield Derbyshire S41 0DT to 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 4 July 2015
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
28 Oct 2010 AA Accounts for a small company made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Melvyn George Faulkner on 3 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Peter Malcolm Lindley on 3 July 2010
07 Jul 2010 CH01 Director's details changed for Melvin Bookbinder on 3 July 2010
09 Nov 2009 AA Accounts for a small company made up to 31 March 2009
08 Jul 2009 363a Return made up to 03/07/09; full list of members
31 Dec 2008 AA Accounts for a small company made up to 31 March 2008