- Company Overview for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Filing history for DEVERILL BLACK & COMPANY LIMITED (04158413)
- People for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Charges for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Insolvency for DEVERILL BLACK & COMPANY LIMITED (04158413)
- More for DEVERILL BLACK & COMPANY LIMITED (04158413)
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) |
---|---|---|---|
28 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 19 July 2017 | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | AD02 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
17 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AD01 | Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 6 January 2016 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Feb 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Robert Alan Devey as a director |