Advanced company searchLink opens in new window

DERWENT VALE (YORK) LIMITED

Company number 06247648

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
16 Jun 2011 3.6 Receiver's abstract of receipts and payments to 13 June 2011
16 Jun 2011 LQ02 Notice of ceasing to act as receiver or manager
31 May 2011 3.6 Receiver's abstract of receipts and payments to 5 April 2011
15 Oct 2010 3.6 Receiver's abstract of receipts and payments to 5 October 2010
14 Nov 2009 TM01 Termination of appointment of Timothy Heatley as a director
13 Oct 2009 LQ01 Notice of appointment of receiver or manager
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2009 288b Appointment Terminated Director simon gibbons
23 Jun 2009 287 Registered office changed on 23/06/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ england
08 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2009 288a Director appointed timothy graham heatley
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Oct 2008 287 Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york YO19 5RZ
04 Jul 2008 395 Particulars of a mortgage or charge/co charles/extend / charge no: 4
20 May 2008 363a Return made up to 15/05/08; full list of members
19 May 2008 288c Director's Change of Particulars / simon gibbons / 19/05/2008 / Occupation was: quantity surveyor, now: property developer
29 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 287 Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF
03 Oct 2007 395 Particulars of mortgage/charge