Advanced company searchLink opens in new window

DEVLAND LIMITED

Company number 05763423

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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