Advanced company searchLink opens in new window

DERWENT SOLUTIONS LIMITED

Company number 06349153

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
17 Jan 2019 LIQ10 Removal of liquidator by court order
29 Oct 2018 AD01 Registered office address changed from 7 Derwent Business Centre Clarke Street Derby DE1 2BU to Church House 13-15 Regent Street Nottingham NG1 5BS on 29 October 2018
26 Oct 2018 LIQ02 Statement of affairs
26 Oct 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
12 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
12 Oct 2018 CONNOT Change of name notice
02 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2017 PSC04 Change of details for Mr Thomas Eisma as a person with significant control on 29 August 2017
29 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
03 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 AD02 Register inspection address has been changed from 5 Clipstone Avenue Mapperley Nottingham NG3 5JZ United Kingdom to C/O Jon Dawson Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
08 May 2015 AP03 Appointment of Mr Jonathan Neil Dawson as a secretary on 1 May 2015
08 May 2015 TM02 Termination of appointment of David Howarth as a secretary on 30 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 CERTNM Company name changed data solutions europe LIMITED\certificate issued on 02/02/15
12 Jan 2015 CERTNM Company name changed questar uk LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100