- Company Overview for DEVONSHIRE MORTGAGE CONSULTANTS LIMITED (01650424)
- Filing history for DEVONSHIRE MORTGAGE CONSULTANTS LIMITED (01650424)
- People for DEVONSHIRE MORTGAGE CONSULTANTS LIMITED (01650424)
- More for DEVONSHIRE MORTGAGE CONSULTANTS LIMITED (01650424)
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
|
|
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
|
|
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
|
|
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 |