- Company Overview for DEVERE CONSULTANTS LTD (05963764)
- Filing history for DEVERE CONSULTANTS LTD (05963764)
- People for DEVERE CONSULTANTS LTD (05963764)
- Insolvency for DEVERE CONSULTANTS LTD (05963764)
- More for DEVERE CONSULTANTS LTD (05963764)
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) |
---|---|---|---|
20 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 14 September 2017 | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2016 | |
02 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2015 | |
12 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2014 | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
24 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
19 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AD01 | Registered office address changed from 433 Hammond Street Road Goffs Oak Cheshunt Herts EN7 6RN on 16 May 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 2 March 2011 | |
28 Oct 2010 | TM02 | Termination of appointment of Lesstax2Pay Ltd as a secretary | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | AP01 | Appointment of Mr Roddy Mooneswamy as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Malini Moonesawmy as a director | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | AR01 |
Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
08 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Feb 2009 | 363a | Return made up to 11/10/08; full list of members | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW | |
05 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
05 Jul 2007 | CERTNM | Company name changed vivant finance & banking LIMITED\certificate issued on 05/07/07 |