- Company Overview for DEVON MILLS LIMITED (02190325)
- Filing history for DEVON MILLS LIMITED (02190325)
- People for DEVON MILLS LIMITED (02190325)
- Charges for DEVON MILLS LIMITED (02190325)
- More for DEVON MILLS LIMITED (02190325)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | TM01 | Termination of appointment of Charles Meredith Hamer as a director on 14 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Monique Gigon as a director on 14 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
10 Mar 2011 | AP03 | Appointment of Mr Mathew John Rae Gomez as a secretary | |
10 Mar 2011 | TM02 | Termination of appointment of Lucy Thomson as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from 410 the Chambers Chelsea Harbour Design Centre Lots Road London Sw10 Oxe on 12 August 2010 | |
17 Feb 2010 | CERTNM |
Company name changed turnell and gigon design and supply LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders |