- Company Overview for DEVA CONSTRUCTION LTD (06898935)
- Filing history for DEVA CONSTRUCTION LTD (06898935)
- People for DEVA CONSTRUCTION LTD (06898935)
- Insolvency for DEVA CONSTRUCTION LTD (06898935)
- More for DEVA CONSTRUCTION LTD (06898935)
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) |
---|---|---|---|
18 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2016 | |
19 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | AD01 | Registered office address changed from Unit 3 Coopers Court Coopers Lane Liverpool Merseyside L33 7UB to 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 January 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Aug 2014 | TM01 | Termination of appointment of Anthony Patrick Wright as a director on 27 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
15 Oct 2013 | AD01 | Registered office address changed from 23 Goodlass Road Liverpool L24 9HJ England on 15 October 2013 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 8 Riverbank Close Lower Heswall Wirral CH60 8PP United Kingdom on 5 September 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Ruth Kennedy as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Derek Ellis as a director | |
03 Sep 2012 | TM02 | Termination of appointment of Katherina Hardman as a secretary | |
03 Sep 2012 | AP01 | Appointment of Mr Anthony Patrick Wright as a director | |
03 Sep 2012 | AP01 | Appointment of Mr. Paul Helm as a director | |
24 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |