Advanced company searchLink opens in new window

DEVONSHIRE MORTGAGE CONSULTANTS LIMITED

Company number 01650424

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH03 Secretary's details changed for Mr John Anthony Hiley-Payne on 28 March 2016
14 Apr 2016 CH01 Director's details changed for Mrs Jennifer Mary Hiley-Payne on 28 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
03 Apr 2015 CH01 Director's details changed for Mrs Jennifer Mary Hiley-Payne on 6 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AD01 Registered office address changed from 46 Fulford Way Woodbury Exeter EX5 1PD to 10 High Croft Exeter EX4 4JQ on 6 January 2015
16 Jun 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mrs Jennifer Mary Hiley-Payne on 29 March 2012
10 Apr 2012 CH03 Secretary's details changed for Mr John Anthony Hiley-Payne on 29 March 2012
10 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 AD01 Registered office address changed from the Lawns Pytte Clyst St George Exeter EX3 0NY on 26 October 2011
20 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
27 Aug 2010 AA Total exemption full accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders