Advanced company searchLink opens in new window

DERWENT HOUSE MANAGEMENT LIMITED

Company number 06371640

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 Nov 2020 BONA Bona Vacantia disclaimer
01 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 DS02 Withdraw the company strike off application
12 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2018 LIQ02 Statement of affairs
21 Dec 2017 AD01 Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 21 December 2017
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
08 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 14 September 2015 no member list
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 14 September 2014 no member list
08 Oct 2014 CH01 Director's details changed for Mr Michael John O'sullivan on 25 September 2014
08 Oct 2014 CH01 Director's details changed for Mr Steven Gerard Byrne on 25 September 2014
08 Oct 2014 AD01 Registered office address changed from 36 Frederick Street Birmingham Warwickshire B1 3HN England to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 8 October 2014
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2013 AP03 Appointment of Mr David Philip Fair as a secretary
24 Sep 2013 AR01 Annual return made up to 14 September 2013 no member list
24 Sep 2013 TM02 Termination of appointment of Neil Beaumont as a secretary
24 Sep 2013 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 24 September 2013