Advanced company searchLink opens in new window

DEV SIGNAL ENGINEERING LIMITED

Company number 06429981

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 AD01 Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 10 September 2012
14 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
29 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
25 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Jun 2010 AD01 Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Devon Fitzgerald Nairne on 14 January 2010
03 Mar 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Devon Fitzgerald Nairne on 1 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Jun 2009 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
14 Jan 2009 363a Return made up to 16/11/08; full list of members
17 Nov 2008 288c Director's change of particulars / devon nairne / 07/05/2008
07 Dec 2007 288a New secretary appointed
07 Dec 2007 288a New director appointed
20 Nov 2007 288b Secretary resigned
19 Nov 2007 288b Director resigned
16 Nov 2007 NEWINC Incorporation