Advanced company searchLink opens in new window

DEVONFORTH LTD

Company number 05411760

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
07 Dec 2018 TM01 Termination of appointment of Michael James Bott as a director on 30 November 2018
24 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Aug 2017 TM02 Termination of appointment of Eajaz Isap as a secretary on 7 August 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 6 Winckley Street Preston Lancashire PR1 2AA to Bfc Stadium Seasiders Way Blackpool FY1 6JJ on 7 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
03 Mar 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Oct 2015 TM01 Termination of appointment of Kevin Charles Allitt as a director on 23 October 2015
23 Oct 2015 AP01 Appointment of Mrs Karen Milner as a director on 22 October 2015
23 Sep 2015 AP03 Appointment of Mr Eajaz Isap as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015
12 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
08 May 2015 AP01 Appointment of Mr Michael James Bott as a director on 7 May 2015
25 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014 AD02 Register inspection address has been changed from C/O Rosemary Conlon 203 Oyston Mill Strand Road Preston Lancashire PR1 8UR
13 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013