- Company Overview for NORTH DEVON TURNED PARTS LIMITED (01935912)
- Filing history for NORTH DEVON TURNED PARTS LIMITED (01935912)
- People for NORTH DEVON TURNED PARTS LIMITED (01935912)
- Charges for NORTH DEVON TURNED PARTS LIMITED (01935912)
- Insolvency for NORTH DEVON TURNED PARTS LIMITED (01935912)
- More for NORTH DEVON TURNED PARTS LIMITED (01935912)
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) |
---|---|---|---|
23 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | LIQ01 | Declaration of solvency | |
06 Apr 2023 | AD01 | Registered office address changed from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 6 April 2023 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
06 Dec 2022 | CH01 | Director's details changed for Mr Peter Ernest Roy Stagg on 6 December 2022 | |
06 Dec 2022 | CH03 | Secretary's details changed for Margaret Ann Stagg on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Peter Ernest Roy Stagg as a person with significant control on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Margaret Ann Stagg as a person with significant control on 6 December 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr Peter Ernest Roy Stagg on 1 December 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
11 Dec 2017 | CH03 | Secretary's details changed for Margaret Ann Stagg on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Peter Ernest Roy Stagg on 11 December 2017 |