Advanced company searchLink opens in new window

DERBYHAVEN CONSULTANCY SERVICES LIMITED

Company number 06267987

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)
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
  • GBP 150
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