- Company Overview for DERWENT FLUID POWER LIMITED (05270715)
- Filing history for DERWENT FLUID POWER LIMITED (05270715)
- People for DERWENT FLUID POWER LIMITED (05270715)
- Charges for DERWENT FLUID POWER LIMITED (05270715)
- Insolvency for DERWENT FLUID POWER LIMITED (05270715)
- More for DERWENT FLUID POWER LIMITED (05270715)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
05 May 2020 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Bede House 3 Belmont Business Park Durham DH1 1TW on 5 May 2020 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2020 | LIQ02 | Statement of affairs | |
29 Jan 2020 | AA01 | Current accounting period shortened from 30 January 2019 to 29 January 2019 | |
30 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
20 Aug 2019 | MR01 | Registration of charge 052707150004, created on 2 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
25 Feb 2019 | PSC04 | Change of details for Mr Michael George Starkie as a person with significant control on 20 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Andrew Fraser Barr as a director on 20 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Andrew Fraser Barr as a person with significant control on 20 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Andrew Fraser Barr as a person with significant control on 12 December 2018 | |
14 Feb 2019 | PSC07 | Cessation of Clifford Milligan as a person with significant control on 12 December 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Andrew Fraser Barr as a director on 12 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Allison Milligan as a director on 12 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Clifford Milligan as a director on 12 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|