Advanced company searchLink opens in new window

DEVA CONSTRUCTION LTD

Company number 06898935

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-07
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
  • GBP 1,000
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
  • GBP 1,000
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