Advanced company searchLink opens in new window

DERWENT FLUID POWER LIMITED

Company number 05270715

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
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
  • GBP 4