Advanced company searchLink opens in new window

DERBY LOANS (GUARANTEE) LIMITED

Company number 04537109

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
26 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 1 November 2016 with updates
26 Jan 2017 TM01 Termination of appointment of Rachel Susan Morris as a director on 11 July 2016
26 Jan 2017 TM02 Termination of appointment of Nigel Derek Trowbridge as a secretary on 30 September 2016
26 Jan 2017 AD01 Registered office address changed from 9 Pride Point Drive Pride Park Derby DE24 8BX to John Smith Enterprise Hub Brian Clough Business Centre 220-222, Cotton Lane Derby DE24 8GJ on 26 January 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 17 September 2015 no member list
14 Oct 2015 CH01 Director's details changed for Mrs Rachel Susan Morris on 12 January 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 17 September 2014 no member list
15 Oct 2014 AD01 Registered office address changed from 9 Pride Point Drive Pride Park Derby DE24 8BX England to 9 Pride Point Drive Pride Park Derby DE24 8BX on 15 October 2014
15 Oct 2014 AD01 Registered office address changed from 227 Normanton Road Derby DE23 6UT United Kingdom to 9 Pride Point Drive Pride Park Derby DE24 8BX on 15 October 2014
24 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 17 September 2013 no member list
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Oct 2012 AR01 Annual return made up to 17 September 2012 no member list
13 Oct 2012 AD01 Registered office address changed from Suite17 Rosehill Business Centre Normanton Road Derby Derbyshire DE23 6RH on 13 October 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 17 September 2011 no member list
29 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
07 Feb 2011 AP01 Appointment of Mrs Rachel Susan Morris as a director
07 Feb 2011 TM01 Termination of appointment of Victoria Radley as a director