YORKSHIRE AND DERBYSHIRE CDA LIMITED

06655239
2 GREEN LANE BELPER DERBYSHIRE DE56 1BZ

Documents

Documents
Date Category Description Pages
27 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2017 accounts Annual Accounts 9 Buy now
30 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
11 Sep 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 5 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Sep 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
21 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
26 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Sep 2008 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
21 Aug 2008 officers Appointment terminate, director and secretary christopher alwyn hallam logged form 1 Buy now
20 Aug 2008 officers Appointment terminated director kishanie sivanesan 1 Buy now
20 Aug 2008 officers Appointment terminated director stephen marshall 1 Buy now
20 Aug 2008 officers Director appointed john richard skelton 2 Buy now
20 Aug 2008 officers Director appointed martin richard durgan 2 Buy now
20 Aug 2008 officers Director and secretary appointed steven ian holmes 2 Buy now
24 Jul 2008 incorporation Incorporation Company 18 Buy now