DERBYSHIRE FORMULATIONS LTD

5 Devonshire Terrace, Chesterfield, S42 5RF
StatusDISSOLVED
Company No.09730498
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 19 days

SUMMARY

DERBYSHIRE FORMULATIONS LTD is an dissolved private limited company with number 09730498. It was incorporated 8 years, 9 months, 26 days ago, on 13 August 2015 and it was dissolved 8 months, 19 days ago, on 19 September 2023. The company address is 5 Devonshire Terrace, Chesterfield, S42 5RF.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meiqi Lei Holmes

Termination date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Meiqi Lei Holmes

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meiqi Lei Holmes

Notification date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Meiqi Lei Holmes

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Reginald Holmes

Appointment date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Reginald Holmes

Appointment date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2015-09-16

New address: 5 Devonshire Terrace Chesterfield S42 5RF

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-16

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOC PARC LIMITED

1 LONDON STREET,READING,RG1 4PN

Number:10101539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELABOR LIMITED

9 CUPAR ROAD,NEWPORT-ON-TAY,DD6 8AF

Number:SC555871
Status:ACTIVE
Category:Private Limited Company

EVANS ENTERPRISES LIMITED

THE FORT OFFICES ARTILLERY BUSINESS PARK,OSWESTRY,SY11 4AD

Number:01231322
Status:ACTIVE
Category:Private Limited Company

INCREASE MY INDEPENDENCE (IMI) LIMITED

THE COLCHESTER CENTRE,COLCHESTER,CO2 8JX

Number:10586814
Status:ACTIVE
Category:Private Limited Company

MX MASTER KIDS EVENTS UK LIMITED

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:09854165
Status:ACTIVE
Category:Private Limited Company

SILKRAFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11103573
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