Advanced company searchLink opens in new window

DEVERSE CONSULTING LIMITED

Company number 07482229

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)
10 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
08 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
14 May 2019 LIQ01 Declaration of solvency
24 Apr 2019 AD01 Registered office address changed from 23 Longbrook Street Exeter Devon EX4 6AB England to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 24 April 2019
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
21 Jan 2019 CH01 Director's details changed for Mr Gavin Duane Samwell on 21 January 2019
15 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
08 Jun 2018 AD01 Registered office address changed from Flat 2 4 Regents Park Exeter Devon EX1 2NU England to 23 Longbrook Street Exeter Devon EX4 6AB on 8 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Gavin Duane Samwell on 26 April 2018
14 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2 4 Regents Park Exeter Devon EX1 2NU on 14 April 2018
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
18 Sep 2017 PSC04 Change of details for Mr Gavin Duane Samwell as a person with significant control on 1 May 2017
18 Sep 2017 CH01 Director's details changed for Mr Gavin Duane Samwell on 1 May 2017
14 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Gavin Duane Samwell on 1 September 2016
17 Jan 2017 CH01 Director's details changed for Mr Gavin Duane Samwell on 1 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Apr 2016 CH01 Director's details changed for Mr Gavin Duane Samwell on 12 February 2016
16 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
21 Oct 2015 AD01 Registered office address changed from 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2015