Advanced company searchLink opens in new window

JOHN DEVEREUX & SONS LIMITED

Company number 00164578

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2015 AD01 Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
18 Nov 2015 4.70 Declaration of solvency
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 55,000
09 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 55,000
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Apr 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 TM01 Termination of appointment of Donald Coleman as a director
17 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Apr 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 CH01 Director's details changed for Roy Edwin James on 29 April 2010
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Patrick Duncan Hurdis Bowden-Smith on 29 April 2010
11 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Apr 2009 363a Return made up to 29/04/09; full list of members