Advanced company searchLink opens in new window

DERBY DESIGN & DEVELOPMENT LIMITED

Company number 08572532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
10 May 2022 LIQ02 Statement of affairs
05 May 2022 600 Appointment of a voluntary liquidator
05 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
05 May 2022 AD01 Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Speedwell Mill Old Coach Road Tansley DE4 5FY on 5 May 2022
14 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
04 May 2021 AD01 Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021
27 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 PSC01 Notification of Rebecca Louise Sharman as a person with significant control on 5 March 2020
18 Mar 2020 AP01 Appointment of Miss Rebecca Louise Sharman as a director on 5 March 2020
24 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 PSC07 Cessation of Rebecca Louise Sharman as a person with significant control on 28 December 2018
11 Jan 2019 TM01 Termination of appointment of Rebecca Louise Sharman as a director on 30 December 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Rebecca Louise Sharman as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Brett Arthur Andrew Richardson as a person with significant control on 6 April 2016
10 Nov 2016 AA Micro company accounts made up to 30 June 2016