Advanced company searchLink opens in new window

DEVONSHIRE BUSINESS SERVICES LIMITED

Company number 02164627

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
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