Advanced company searchLink opens in new window

DE-VILLAMAR LIMITED

Company number 08223024

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)
26 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2018 AD01 Registered office address changed from 1 Viking Close Willerby Hull HU10 6BS England to The Chapel Bridge Street Driffield YO25 6DA on 30 May 2018
25 May 2018 LIQ02 Statement of affairs
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-09
26 Mar 2018 AD01 Registered office address changed from 315 Ideal Business Park National Avenue Hull HU5 4JB England to 1 Viking Close Willerby Hull HU10 6BS on 26 March 2018
01 Mar 2018 TM01 Termination of appointment of David Keith Johnson as a director on 28 February 2018
31 Jan 2018 AP01 Appointment of Mr Michael De Villamar Roberts as a director on 23 October 2017
31 Jan 2018 TM01 Termination of appointment of Mark De-Villamar Roberts as a director on 21 December 2017
20 Dec 2017 AD01 Registered office address changed from Envirodoor 1 Viking Close Willerby Hull HU10 6BS to 315 Ideal Business Park National Avenue Hull HU5 4JB on 20 December 2017
29 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Nov 2017 MR04 Satisfaction of charge 1 in full
02 Nov 2017 MR01 Registration of charge 082230240003, created on 23 October 2017
31 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
27 Sep 2017 PSC05 Change of details for Finance Torkshire Equity G.P. Limited as a person with significant control on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Dennis Ramon Lewis as a director on 27 September 2017
21 Sep 2017 AP01 Appointment of Mr Dennis Ramon Lewis as a director on 1 June 2017
14 Sep 2017 TM01 Termination of appointment of Dennis Ramon Lewis as a director on 1 June 2017
14 Sep 2017 TM01 Termination of appointment of Michael De-Villamar Roberts as a director on 1 June 2017
06 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300,131
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 300,131
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014