DERBYSHIRE ADVOCACY SERVICE

6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL
StatusDISSOLVED
Company No.03406711
Category
Incorporated22 Jul 1997
Age26 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution02 Sep 2020
Years3 years, 9 months, 14 days

SUMMARY

DERBYSHIRE ADVOCACY SERVICE is an dissolved with number 03406711. It was incorporated 26 years, 10 months, 25 days ago, on 22 July 1997 and it was dissolved 3 years, 9 months, 14 days ago, on 02 September 2020. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2020

Action Date: 16 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL

Old address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Change date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Change date: 2018-02-07

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Old address: Kelvin House R T C Business Park London Road Derby DE24 8UP England

Change date: 2017-12-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: Rtc Business Park 3rd Floor Kelvin House London Road Derby Derbyshire DE24 8UP

New address: Kelvin House R T C Business Park London Road Derby DE24 8UP

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Cathryn Mary Grindrod

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-10

Officer name: Mrs Cathryn Mary Grindrod

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Newey

Appointment date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-10

Officer name: Mr Raymond Luwee Taylor

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Bernadette Roberts

Termination date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-12

Officer name: Mr Donald Brian Moseley

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Storer

Appointment date: 2016-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Pete Dempsey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ratcliffe

Termination date: 2015-04-21

Documents

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subash Mathews

Termination date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Ratcliffe

Change date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Ratcliffe

Appointment date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Mrs Bernadette Roberts

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Brian Moseley

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Richard James

Change date: 2013-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perry Twigg

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'grady

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subash Mathews

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Roberts

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Yeomans

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Woodhouse

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lauro

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Holden

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Beswick

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Peter Milton

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Perry Twigg

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael James O'grady

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Woodhouse

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Helena Yeomans

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joseph Beswick

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Jean Ethel Holden

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Marcus Richard James

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ronald Lauro

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Laurence Dempsey

Change date: 2010-07-22

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pete Dempsey

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Goss

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dempsey

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Brian Moseley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jean holden / 14/04/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/08

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from rtc business park 3RD floor kelvin house london road derby derbys DE22 8UP

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john peter milton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: college business centre uttoxeter new road derby derbyshire DE22 3WZ

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/06

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/03

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 15 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/02

Documents

View document PDF

Memorandum articles

Date: 10 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southern derbyshire advocacy ser vice\certificate issued on 24/04/02

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

COOLWAGER AIRCONDITIONING LIMITED

UNIT 5 SUMMERFIELD WAY,WELLINGTON,TA21 9JE

Number:04900285
Status:ACTIVE
Category:Private Limited Company

ELEMENT PROPERTY MANAGEMENT LIMITED

28 OAKFIELD ROAD,SOUTHGATE,N14 6LU

Number:10351289
Status:ACTIVE
Category:Private Limited Company

NIALL GRIMES LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:07798996
Status:ACTIVE
Category:Private Limited Company

OZ FOOD LTD

467-469 HIGH ROAD,,N17 6QA

Number:06212675
Status:ACTIVE
Category:Private Limited Company

PERFECT PETALS LTD

65 PRIMARY AVENUE,BOOTLE,L30 8SE

Number:11789760
Status:ACTIVE
Category:Private Limited Company

RETAIL TRAVEL LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ

Number:00918380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source