Advanced company searchLink opens in new window

DEVODALE LTD

Company number 02976969

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2012 DS01 Application to strike the company off the register
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 TM01 Termination of appointment of Rex Anthony Anderson as a director on 31 October 2012
23 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
29 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mrs Margaret Anne Spencer on 10 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Rex Anthony Anderson on 10 October 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Oct 2008 363a Return made up to 10/10/08; full list of members
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
19 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Oct 2007 363a Return made up to 10/10/07; full list of members
05 Oct 2007 403a Declaration of satisfaction of mortgage/charge
20 Jul 2007 395 Particulars of mortgage/charge
06 Mar 2007 287 Registered office changed on 06/03/07 from: 45 fielding road london W4 1HP
06 Mar 2007 287 Registered office changed on 06/03/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ
06 Mar 2007 288a New secretary appointed
06 Mar 2007 288b Secretary resigned