YORKSHIRE AND DERBYSHIRE CDA LIMITED

2 Green Lane, Belper, DE56 1BZ, Derbyshire
StatusDISSOLVED
Company No.06655239
Category
Incorporated24 Jul 2008
Age15 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 19 days

SUMMARY

YORKSHIRE AND DERBYSHIRE CDA LIMITED is an dissolved with number 06655239. It was incorporated 15 years, 10 months, 23 days ago, on 24 July 2008 and it was dissolved 6 years, 11 months, 19 days ago, on 27 June 2017. The company address is 2 Green Lane, Belper, DE56 1BZ, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 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: 14 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

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: 11 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH United Kingdom

Change date: 2014-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

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: 01 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: Genesis Centre King Street Alfreton Derbyshire DE55 7DQ

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary christopher alwyn hallam logged form

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kishanie sivanesan

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen marshall

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john richard skelton

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed martin richard durgan

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed steven ian holmes

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK IN MOTION LIMITED

5 MAIN SQUARE,CHORLEY,PR7 7AA

Number:04515819
Status:ACTIVE
Category:Private Limited Company

ESR FINANCIAL MANAGEMENT LLP

3 STONE RINGS GRANGE,HARROGATE,HG2 9HU

Number:OC374210
Status:ACTIVE
Category:Limited Liability Partnership

HATCH MONEY LTD

9TH FLOOR,LONDON,EC2V 6DN

Number:10570953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LDTRANS NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10021051
Status:ACTIVE
Category:Private Limited Company

NAVE FRAGRANCE LIMITED

1 BRIDGES GROVE,READING,RG6 1FG

Number:11288963
Status:ACTIVE
Category:Private Limited Company

SA TREKKERS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11657605
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