Advanced company searchLink opens in new window

DEVA LEASE 3 LIMITED

Company number 05493460

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 9 September 2016
24 Oct 2016 AP01 Appointment of Gerard Ashley Fox as a director on 9 September 2016
02 Aug 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
21 Jul 2016 4.70 Declaration of solvency
11 Jul 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD01 Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
14 Jun 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 14 June 2016
19 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
15 Oct 2014 AP01 Appointment of Mr Richard Owen Williams as a director on 10 October 2014
10 Sep 2014 TM01 Termination of appointment of Aidan John Smith as a director on 10 September 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
23 Jun 2014 AA Full accounts made up to 31 December 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
12 Jun 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
12 Jun 2013 TM02 Termination of appointment of Paul Gittins as a secretary
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders