- Company Overview for DEVLAND LIMITED (05763423)
- Filing history for DEVLAND LIMITED (05763423)
- People for DEVLAND LIMITED (05763423)
- Charges for DEVLAND LIMITED (05763423)
- More for DEVLAND LIMITED (05763423)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Wallace Martin Bury as a person with significant control on 6 April 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
25 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mr Wallace Martin Bury on 1 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from Unit 2 Heatley House 9 Mill Lane Lymm Cheshire WA13 9SD on 16 May 2011 | |
08 Oct 2010 | TM02 | Termination of appointment of Paul Bernard as a secretary | |
08 Oct 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
25 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued |