About

Registered Number: 06755861
Date of Incorporation: 24/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Heathy Lea, Chesterfield Rd, Baslow, Derbyshire, DE45 1PQ

 

Established in 2008, Downes & Wilby Interiors Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Christine 24 November 2008 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WILBY, Clive 24 November 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AA - Annual Accounts 03 September 2018
AA01 - Change of accounting reference date 03 September 2018
AA01 - Change of accounting reference date 28 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 25 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 05 April 2011
AR01 - Annual Return 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.