Advanced company searchLink opens in new window

DERBY TAVERNS LIMITED

Company number 06982012

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2012 TM01 Termination of appointment of Simon Peter Nicholson as a director on 31 March 2012
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
02 Oct 2010 AD01 Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Redditch Worcs B98 8YP England on 2 October 2010
19 Jun 2010 TM02 Termination of appointment of Eleanor Whitney as a secretary
05 Aug 2009 NEWINC Incorporation