Advanced company searchLink opens in new window

DEVERE CONSULTANTS LTD

Company number 05963764

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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