Advanced company searchLink opens in new window

DEVEREUX DECORATORS LIMITED

Company number 03385110

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 12 January 2020
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 January 2019
05 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
08 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 January 2015
18 Dec 2014 LIQ MISC OC Court order INSOLVENCY:Court order to remove/replace liquidator
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 January 2014
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 January 2013
06 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jan 2012 600 Appointment of a voluntary liquidator
19 Jan 2012 4.20 Statement of affairs with form 4.19
19 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jan 2012 TM01 Termination of appointment of Gail Devereux-Batchelor as a director
29 Dec 2011 AD01 Registered office address changed from C/O Cunningtons Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP on 29 December 2011
14 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
05 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Gail Devereux-Batchelor on 11 June 2010