- Company Overview for DEVA CONSTRUCTION NORTH WEST LTD (08001142)
- Filing history for DEVA CONSTRUCTION NORTH WEST LTD (08001142)
- People for DEVA CONSTRUCTION NORTH WEST LTD (08001142)
- More for DEVA CONSTRUCTION NORTH WEST LTD (08001142)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Ruth Kennedy as a director on 23 September 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Feb 2016 | CH01 | Director's details changed for Steve Shaw on 14 December 2015 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Aug 2015 | AP01 | Appointment of Steve Shaw as a director on 30 July 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Feb 2014 | CH01 | Director's details changed for Ruth Kennedy on 1 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from Whitegates New Hey Sandfield Park Liverpool L12 1LH on 14 February 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 47 Lee Road Hoylake Wirral CH47 3DN United Kingdom on 8 January 2014 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Derek Ellis as a director | |
08 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 8 Riverbank Close Lower Heswall Wirral CH60 8PP United Kingdom on 1 May 2013 | |
22 Mar 2012 | NEWINC | Incorporation |