Advanced company searchLink opens in new window

DEVON MILLS LIMITED

Company number 02190325

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
15 Dec 2015 TM01 Termination of appointment of Charles Meredith Hamer as a director on 14 November 2015
15 Dec 2015 TM01 Termination of appointment of Monique Gigon as a director on 14 November 2015
15 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
10 Mar 2011 AP03 Appointment of Mr Mathew John Rae Gomez as a secretary
10 Mar 2011 TM02 Termination of appointment of Lucy Thomson as a secretary
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from 410 the Chambers Chelsea Harbour Design Centre Lots Road London Sw10 Oxe on 12 August 2010
17 Feb 2010 CERTNM Company name changed turnell and gigon design and supply LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
17 Feb 2010 CONNOT Change of name notice
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders