- Company Overview for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
- Filing history for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
- People for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
- Charges for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
- Insolvency for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
- More for DEVONSHIRE BUSINESS SERVICES LIMITED (02164627)
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) |
---|---|---|---|
14 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
14 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2013 | |
21 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2012 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2011 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2010 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2010 | |
04 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2012 | |
05 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
06 May 2011 | AD01 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 6 May 2011 | |
11 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2011 | |
26 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2010 | |
11 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2010 | |
11 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 1.4 | Notice of completion of voluntary arrangement | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 27 austin friars london EC2N 2QP | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 13 austin friars london EC2N 2JX | |
18 Aug 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / bernard frieder / 25/07/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 13; Street was: 42 turnstone house, now: austin friars; Area was: star place, now: ; Post Code was: 1AE E1W, now: EC2N 2JX |