- Company Overview for DERBY CLAIMS LIMITED (06813717)
- Filing history for DERBY CLAIMS LIMITED (06813717)
- People for DERBY CLAIMS LIMITED (06813717)
- More for DERBY CLAIMS LIMITED (06813717)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Jamal Rashid as a director on 1 November 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Mohammed Mushtaq Afsar as a director on 14 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Mohammed Akhalaq Afsar as a director on 14 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Jamal Rashid as a director on 11 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Kasif Adnaan as a director on 14 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Shahed Nawaz as a director on 1 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 May 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from Unit 1, 41 St. Thomas Road Derby DE23 8RF United Kingdom on 25 June 2012 |