DERBY COMMERCIAL CENTRE LTD.
Status | DISSOLVED |
Company No. | 03866934 |
Category | Private Limited Company |
Incorporated | 27 Oct 1999 |
Age | 24 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2020 |
Years | 3 years, 9 months, 21 days |
SUMMARY
DERBY COMMERCIAL CENTRE LTD. is an dissolved private limited company with number 03866934. It was incorporated 24 years, 7 months, 12 days ago, on 27 October 1999 and it was dissolved 3 years, 9 months, 21 days ago, on 18 August 2020. The company address is Charlotte House Charlotte House, Nottingham, NG13 8AP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2020
Action Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-08-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2019
Action Date: 06 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2018
Action Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2017
Action Date: 06 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2017
Action Date: 06 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2016
Action Date: 06 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2015
Action Date: 06 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2015
Action Date: 06 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2014
Action Date: 06 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2014
Action Date: 06 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2013
Action Date: 06 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2013
Action Date: 06 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2013
Action Date: 06 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2012
Action Date: 06 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2011
Action Date: 06 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2011
Action Date: 06 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2010
Action Date: 06 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2010
Action Date: 06 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2009
Action Date: 06 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2009
Action Date: 06 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-06
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 27 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 23/01/08 from: 16 broadway derby derbyshire DE22 1BQ
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Certificate change of name company
Date: 06 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed derby van centre LIMITED\certificate issued on 06/01/03
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Certificate change of name company
Date: 17 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M.A. car sales LIMITED\certificate issued on 17/04/01
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 01/11/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
Documents
Some Companies
46-54 HIGH STREET,INGATESTONE,CM4 9DW
Number: | 10548489 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 MIDFORD ROAD,BATH,BA2 5SE
Number: | 11870322 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROUGHLANDS,WOKING,GU22 8PT
Number: | 05611107 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 11185736 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 02750520 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL
Number: | 07383569 |
Status: | ACTIVE |
Category: | Private Limited Company |