Advanced company searchLink opens in new window

D. DEVENPORT (DERBY) LTD

Company number 03477101

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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