Advanced company searchLink opens in new window

DERBY HOUSE LIMITED

Company number 04330122

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)
19 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 2.35B Notice of move from Administration to Dissolution on 28 November 2014
18 Jun 2014 2.24B Administrator's progress report to 28 May 2014
27 Mar 2014 2.16B Statement of affairs with form 2.14B
10 Feb 2014 F2.18 Notice of deemed approval of proposals
16 Jan 2014 1.4 Notice of completion of voluntary arrangement
16 Dec 2013 AD01 Registered office address changed from Derby House Ltd Mossy Lea Road Wrightington Wigan Lancashire WN6 9RE England on 16 December 2013
13 Dec 2013 2.12B Appointment of an administrator
14 Aug 2013 MR04 Satisfaction of charge 1 in full
23 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013
01 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 11,000,002
05 Nov 2012 AA Group of companies' accounts made up to 31 January 2012
15 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 January 2012
11 Jun 2012 AA Group of companies' accounts made up to 31 August 2011
29 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Martin Turley.
29 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Storr.
29 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Reeves
06 Feb 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Jan 2012 AP01 Appointment of Mr Christopher James Storr as a director on 23 December 2011
  • ANNOTATION A second filed AP01 was registered on 29/03/2012
13 Jan 2012 AP01 Appointment of Mr Martin Turley as a director
  • ANNOTATION A second filed AP01 was registered on 29/03/2012
13 Jan 2012 AP01 Appointment of Mr Martin Turley as a director on 23 December 2011
13 Jan 2012 AP01 Appointment of Mr Mark Reeves as a director on 23 December 2011
  • ANNOTATION A second filed AP01 was registered on 29/03/2012
12 Jan 2012 AD01 Registered office address changed from Units 1-2 Holland Business Park Spa Lane Lathom Ormskirk Lancashire L40 6LN on 12 January 2012
06 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
01 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 August 2011