- Company Overview for DEVON CIDER COMPANY LIMITED (06262024)
- Filing history for DEVON CIDER COMPANY LIMITED (06262024)
- People for DEVON CIDER COMPANY LIMITED (06262024)
- Charges for DEVON CIDER COMPANY LIMITED (06262024)
- Insolvency for DEVON CIDER COMPANY LIMITED (06262024)
- More for DEVON CIDER COMPANY LIMITED (06262024)
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 |