Advanced company searchLink opens in new window

DEVERILL BLACK & COMPANY LIMITED

Company number 04158413

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
19 Jul 2017 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 19 July 2017
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
11 Jul 2017 LIQ01 Declaration of solvency
30 May 2017 AD02 Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
17 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 AD01 Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 6 January 2016
01 Sep 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AA Full accounts made up to 30 June 2014
26 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
08 Jul 2014 AP01 Appointment of Mr Robert Alan Devey as a director