DIY PEST CONTROL LTD

05991770
11 CARLTON ROAD DERBY DE23 6HB

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
15 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2024 accounts Annual Accounts 12 Buy now
22 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 11 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 11 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Michael Torrance) 1 Buy now
26 Apr 2021 accounts Annual Accounts 13 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2020 officers Appointment of director (Mr Oliver James Torrance) 2 Buy now
22 Jan 2020 accounts Annual Accounts 11 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 11 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 11 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2017 capital Return of Allotment of shares 3 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
19 Nov 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
19 Nov 2014 accounts Annual Accounts 9 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
15 Jul 2011 accounts Annual Accounts 3 Buy now
08 Jun 2011 officers Appointment of secretary (Mrs Samantha Torrance) 1 Buy now
08 Jun 2011 officers Termination of appointment of director (Mohammed Vorajee) 1 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Rukhsana Vorajee) 1 Buy now
08 Jun 2011 officers Appointment of director (Mr Michael Torrance) 2 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
15 Jun 2010 officers Appointment of secretary (Mrs Rukhsana Vorajee) 1 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Suzanne Taylor) 1 Buy now
24 May 2010 officers Appointment of director (Mr Mohammed Munir Vorajee) 2 Buy now
20 May 2010 officers Termination of appointment of director (Suzanne Taylor) 2 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Mrs Suzanne Taylor) 2 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 officers Secretary appointed mrs suzanne taylor 1 Buy now
21 Apr 2009 officers Director appointed mrs suzanne taylor 1 Buy now
21 Apr 2009 officers Appointment terminated director rowland parke 1 Buy now
21 Apr 2009 officers Appointment terminated secretary suzanne taylor 1 Buy now
19 Jan 2009 annual-return Return made up to 08/11/08; full list of members 3 Buy now
09 Dec 2008 accounts Annual Accounts 5 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Nov 2007 annual-return Return made up to 08/11/07; full list of members 2 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: st michaels court st michaels lane derby derbyshire DE1 3HQ 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
27 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2006 incorporation Incorporation Company 25 Buy now