- Company Overview for DEVON AGGREGATES LIMITED (12295957)
- Filing history for DEVON AGGREGATES LIMITED (12295957)
- People for DEVON AGGREGATES LIMITED (12295957)
- Insolvency for DEVON AGGREGATES LIMITED (12295957)
- More for DEVON AGGREGATES LIMITED (12295957)
| 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) |
|---|---|---|---|
| 20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
| 08 Dec 2023 | TM01 | Termination of appointment of Adam Robert William Dickson as a director on 17 October 2023 | |
| 04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
| 01 Dec 2022 | LIQ02 | Statement of affairs | |
| 04 Nov 2022 | AD01 | Registered office address changed from 49 Carbiele Road Carbeile Road Torpoint PL11 2HP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 November 2022 | |
| 04 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
| 04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
| 11 Jul 2022 | AD01 | Registered office address changed from Queensmere Dune View Mobile Home Park Braunton EX33 1BX England to 49 Carbiele Road Carbeile Road Torpoint PL11 2HP on 11 July 2022 | |
| 21 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
| 03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
| 01 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
| 05 Apr 2021 | PSC01 | Notification of Adam Robert William Dickson as a person with significant control on 1 March 2021 | |
| 05 Apr 2021 | PSC07 | Cessation of Lianne Michelle Dickson as a person with significant control on 31 March 2021 | |
| 31 Mar 2021 | TM01 | Termination of appointment of Lianne Michelle Dickson as a director on 31 March 2021 | |
| 31 Mar 2021 | AP01 | Appointment of Mr Adam Robert William Dickson as a director on 1 March 2021 | |
| 03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
| 03 Nov 2020 | AD01 | Registered office address changed from 8 Chestnut Close Braunton EX33 2EH United Kingdom to Queensmere Dune View Mobile Home Park Braunton EX33 1BX on 3 November 2020 | |
| 04 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-04
|