- Company Overview for DERBYHAVEN CONSULTANCY SERVICES LIMITED (06267987)
- Filing history for DERBYHAVEN CONSULTANCY SERVICES LIMITED (06267987)
- People for DERBYHAVEN CONSULTANCY SERVICES LIMITED (06267987)
- More for DERBYHAVEN CONSULTANCY SERVICES LIMITED (06267987)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2012 | DS01 | Application to strike the company off the register | |
05 Aug 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
06 Jun 2011 | CH03 | Secretary's details changed for Nadine Francoise Marie Charnock on 31 May 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Nigel Charnock on 31 May 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Nadine Francoise Marie Charnock on 31 May 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 25 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Aug 2008 | 363a | Return made up to 04/06/08; full list of members | |
06 Aug 2008 | 88(2) | Ad 01/05/08 gbp si 50@1=50 gbp ic 100/150 | |
06 Aug 2008 | 123 | Gbp nc 100/1000 01/05/08 | |
06 Aug 2008 | 288c | Director's Change of Particulars / nigel charnock / 11/12/2007 / HouseName/Number was: , now: 80; Street was: 16 scizdons climb, now: pullman lane; Post Code was: GU7 1NL, now: GU7 1YB; Country was: , now: united kingdom | |
13 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 | |
11 Dec 2007 | 288c | Director's particulars changed | |
11 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jul 2007 | 287 | Registered office changed on 28/07/07 from: 16, scizdons climb godalming surrey GU7 1NL | |
04 Jun 2007 | NEWINC | Incorporation |