Advanced company searchLink opens in new window

DEVA LEASE 6 LIMITED

Company number 05493471

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)
29 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
05 May 2011 AD01 Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN on 5 May 2011
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-20
05 May 2011 4.70 Declaration of solvency
10 Sep 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AP01 Appointment of Aidan John Smith as a director
20 Jul 2010 TM01 Termination of appointment of David Shindler as a director
20 Jul 2010 AP01 Appointment of Mr Colin Graham Dowsett as a director
06 Jul 2010 CH03 Secretary's details changed for Mr Paul Gittins on 5 July 2010
28 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
10 May 2010 CH03 Secretary's details changed for Mr Paul Gittins on 10 May 2010
10 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
01 Jul 2009 AUD Auditor's resignation
30 Jun 2009 363a Return made up to 28/06/09; full list of members
17 Jun 2009 MISC Section 519
14 Apr 2009 288b Appointment Terminated Director lindsay town
05 Apr 2009 AA Full accounts made up to 31 December 2008
17 Sep 2008 AA Full accounts made up to 31 December 2007
22 Jul 2008 288b Appointment Terminated Director stephen peters
01 Jul 2008 363a Return made up to 28/06/08; full list of members
20 Feb 2008 288b Director resigned
16 Nov 2007 288c Director's particulars changed
10 Oct 2007 288c Director's particulars changed