- Company Overview for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
- Filing history for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
- People for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
- Charges for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
- Insolvency for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
- More for SJ DEVONSHIRE PARTNERS LIMITED (07654906)
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) |
---|---|---|---|
28 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2016 | |
06 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2015 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
02 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2013 | 600 | Appointment of a voluntary liquidator | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | AD01 | Registered office address changed from 43 High Street Epping Epping CM16 4BA United Kingdom on 24 April 2013 | |
19 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2011 | TM01 | Termination of appointment of Steve Devonshire as a director | |
03 Oct 2011 | AP01 | Appointment of Mr Michael Stephen Murphy as a director | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2011 | NEWINC |
Incorporation
|