DERBY COMMERCIAL CENTRE LTD.

Charlotte House Charlotte House, Nottingham, NG13 8AP
StatusDISSOLVED
Company No.03866934
CategoryPrivate Limited Company
Incorporated27 Oct 1999
Age24 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 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

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11S CONSULTING LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:10548489
Status:ACTIVE
Category:Private Limited Company

APC PROPERTY LIMITED

154 MIDFORD ROAD,BATH,BA2 5SE

Number:11870322
Status:ACTIVE
Category:Private Limited Company

HNA ASSOCIATES LIMITED

10 ROUGHLANDS,WOKING,GU22 8PT

Number:05611107
Status:ACTIVE
Category:Private Limited Company

PIER GROUNDWORKS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11185736
Status:ACTIVE
Category:Private Limited Company

POLYMET LIMITED

STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:02750520
Status:ACTIVE
Category:Private Limited Company

SPELMAN HOMES LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:07383569
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