Advanced company searchLink opens in new window

DEVON PRODUCTION LIMITED

Company number 06027726

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
28 Sep 2022 AD01 Registered office address changed from 62 st Andrew's Road Henley-on-Thames Oxfordshire RG9 1JD to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 28 September 2022
28 Sep 2022 LIQ01 Declaration of solvency
28 Sep 2022 600 Appointment of a voluntary liquidator
13 Dec 2021 AA Micro company accounts made up to 5 April 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
13 Dec 2021 TM01 Termination of appointment of Daphne Margaret Mary Farmar as a director on 7 May 2020
12 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
06 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
22 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
16 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
05 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 350,000
07 Jan 2016 CH01 Director's details changed for Mr Mark Philip Farmar on 1 December 2015
07 Jan 2016 CH01 Director's details changed for Daphne Margaret Mary Farmar on 1 December 2015
11 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
18 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 350,000