- Company Overview for D. DEVENPORT (DERBY) LTD (03477101)
- Filing history for D. DEVENPORT (DERBY) LTD (03477101)
- People for D. DEVENPORT (DERBY) LTD (03477101)
- Charges for D. DEVENPORT (DERBY) LTD (03477101)
- More for D. DEVENPORT (DERBY) LTD (03477101)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 27 August 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for David Antony Devenport on 5 December 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Vanessa Jane Devenport on 5 December 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 May 2012 | AD01 | Registered office address changed from 210/211 Waterloo Street Burton on Trent DE14 2NQ on 23 May 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for David Antony Devenport on 5 December 2011 | |
18 Jan 2012 | CH03 | Secretary's details changed for Vanessa Jane Devenport on 5 December 2011 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |