Advanced company searchLink opens in new window

G S DERBY LTD

Company number 05491146

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)
13 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
13 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2012 AD01 Registered office address changed from Unit Su231 Copecastle Square Eagle Centre Derby Derbyshire DE1 2NQ on 7 February 2012
07 Feb 2012 4.20 Statement of affairs with form 4.19
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-27
13 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
12 Jul 2011 CH01 Director's details changed for Mr Gerald Antonio Bailey on 1 June 2010
28 Jan 2011 AA Accounts for a small company made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
17 Jan 2010 AA Accounts for a small company made up to 30 April 2009
06 Jul 2009 363a Return made up to 25/06/09; full list of members
05 May 2009 363a Return made up to 25/06/08; full list of members; amend
22 Apr 2009 225 Accounting reference date shortened from 31/08/2009 to 30/04/2009
06 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Jul 2008 363a Return made up to 25/06/08; full list of members
01 Jul 2008 AA Accounts made up to 31 August 2007
30 May 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Apr 2008 MA Memorandum and Articles of Association
04 Apr 2008 CERTNM Company name changed b & b ventures LIMITED\certificate issued on 09/04/08
20 Mar 2008 287 Registered office changed on 20/03/2008 from 68 victoria street wolverhampton town centre wolverhampton west midlands WV1 3NX
10 Aug 2007 363a Return made up to 25/06/07; full list of members