- Company Overview for DEVON PRODUCTION LIMITED (06027726)
- Filing history for DEVON PRODUCTION LIMITED (06027726)
- People for DEVON PRODUCTION LIMITED (06027726)
- Insolvency for DEVON PRODUCTION LIMITED (06027726)
- More for DEVON PRODUCTION LIMITED (06027726)
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) |
---|---|---|---|
15 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AD01 | Registered office address changed from 62 st Andrew's Road Henley-on-Thames Oxfordshire RG9 1JD to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 28 September 2022 | |
28 Sep 2022 | LIQ01 | Declaration of solvency | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Dec 2021 | TM01 | Termination of appointment of Daphne Margaret Mary Farmar as a director on 7 May 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Mark Philip Farmar on 1 December 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Daphne Margaret Mary Farmar on 1 December 2015 | |
11 Dec 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|