- Company Overview for DEVODALE LTD (02976969)
- Filing history for DEVODALE LTD (02976969)
- People for DEVODALE LTD (02976969)
- Charges for DEVODALE LTD (02976969)
- More for DEVODALE LTD (02976969)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Rex Anthony Anderson as a director on 31 October 2012 | |
23 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mrs Margaret Anne Spencer on 10 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Rex Anthony Anderson on 10 October 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
05 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: 45 fielding road london W4 1HP | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ | |
06 Mar 2007 | 288a | New secretary appointed | |
06 Mar 2007 | 288b | Secretary resigned |