- Company Overview for DEVON HILLS LIMITED (06042342)
- Filing history for DEVON HILLS LIMITED (06042342)
- People for DEVON HILLS LIMITED (06042342)
- Charges for DEVON HILLS LIMITED (06042342)
- Insolvency for DEVON HILLS LIMITED (06042342)
- More for DEVON HILLS LIMITED (06042342)
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) |
---|---|---|---|
25 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2011 | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
16 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2010 | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2010 | |
09 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from, first floor, 114-116 curtain road, london, EC2A 3AH | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: 18 holywell row, london, EC2A 4JB | |
21 Apr 2007 | 395 | Particulars of mortgage/charge | |
10 Mar 2007 | 288a | New director appointed | |
23 Feb 2007 | 287 | Registered office changed on 23/02/07 from: 18 holywell row, london, EC2A 4JB | |
23 Feb 2007 | 288a | New secretary appointed;new director appointed | |
09 Jan 2007 | 287 | Registered office changed on 09/01/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW | |
09 Jan 2007 | 288b | Director resigned | |
09 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | NEWINC | Incorporation |