Advanced company searchLink opens in new window

DEVON CIDER COMPANY LIMITED

Company number 06262024

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
21 Feb 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
04 Sep 2012 4.68 Liquidators' statement of receipts and payments to 23 August 2012
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 23 August 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
04 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011
24 Feb 2010 2.24B Administrator's progress report to 22 February 2010
24 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Feb 2010 2.26B Amended certificate of constitution of creditors' committee
04 Jan 2010 2.23B Result of meeting of creditors
26 Nov 2009 2.17B Statement of administrator's proposal
18 Oct 2009 AD01 Registered office address changed from Howden Road Tiverton Devon EX16 5NU on 18 October 2009
13 Oct 2009 2.12B Appointment of an administrator
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2009 363a Return made up to 29/05/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2009 225 Accounting reference date extended from 31/05/2008 to 31/07/2008
08 Dec 2008 288b Appointment terminated director gregory birchmore
07 Nov 2008 363a Return made up to 29/05/08; full list of members
03 Oct 2008 288b Appointment terminated secretary hextalls company secretarial services LIMITED
27 Sep 2007 288b Secretary resigned
27 Sep 2007 288b Director resigned