Advanced company searchLink opens in new window

DEVONHALL COMMERCE LTD

Company number 07160162

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 TM01 Termination of appointment of Robert Stanley Simmons as a director on 26 June 2014
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 TM01 Termination of appointment of Deborah Robertson as a director
03 Mar 2011 TM01 Termination of appointment of Katherine Munday as a director
23 Nov 2010 AP01 Appointment of Robert Simmons as a director
02 Aug 2010 AP01 Appointment of Mrs Katherine Munday as a director
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
30 Jul 2010 AP01 Appointment of Mrs Deborah Jeanette Robertson as a director
23 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Apr 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 23 April 2010
17 Feb 2010 NEWINC Incorporation