Advanced company searchLink opens in new window

DE VERE W PARK LIMITED

Company number 06718572

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
19 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
12 Oct 2017 PSC05 Change of details for De Vere Venues Limited as a person with significant control on 1 November 2016
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 TM01 Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015
10 Mar 2015 TM01 Termination of appointment of Sarah Broughton as a director on 21 January 2015
19 Dec 2014 AD01 Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014
10 Dec 2014 AP01 Appointment of Mr James Alexander Burrell as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014
25 Nov 2014 AUD Auditor's resignation
30 Oct 2014 AA Full accounts made up to 31 December 2013
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
14 Apr 2014 MR04 Satisfaction of charge 2 in full
14 Apr 2014 MR04 Satisfaction of charge 1 in full
24 Mar 2014 AD01 Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014
19 Mar 2014 AD01 Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014