DIS DERBY LIMITED
Status | DISSOLVED |
Company No. | 05510275 |
Category | Private Limited Company |
Incorporated | 15 Jul 2005 |
Age | 18 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2016 |
Years | 8 years, 2 months, 12 days |
SUMMARY
DIS DERBY LIMITED is an dissolved private limited company with number 05510275. It was incorporated 18 years, 10 months, 26 days ago, on 15 July 2005 and it was dissolved 8 years, 2 months, 12 days ago, on 29 March 2016. The company address is 5 Prospect Place, Millennium Way 5 Prospect Place, Millennium Way, Derby, DE24 8HG.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: 5 Prospect Place Derby Derbyshire DE24 8HG
Change date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-25
Old address: the Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Radford
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: Chandos Pole Street Derby Derbyshire DE22 3BA
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kym ellington
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed dianne radford
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Address
Type: 287
Description: Registered office changed on 03/05/06 from: 80 mount street nottingham NG1 6HH
Documents
Legacy
Date: 20 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/06/06
Documents
Some Companies
OTLEY ROAD,NORTH YORKSHIRE,HG3 1PY
Number: | 02660917 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COURT,TELFORD,TF7 4EU
Number: | 11163545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KIRWIN ALGIDITY DESIGN SERVICES LIMITED
10 MOORLAND ROAD,LEEDS,LS16 9HW
Number: | 09541835 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SISTERS AVENUE,LONDON,SW11 5SR
Number: | 07981666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERA HOUSE,CORBY,NN17 5JG
Number: | 11337149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTEEN UPPER BROOK STREET LIMITED
C/O FIFIELD GLYN LIMITED 1 ROYAL MEWS,NORTHWICH,CW9 7UD
Number: | 01910488 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |