- Company Overview for DE-VILLAMAR LIMITED (08223024)
- Filing history for DE-VILLAMAR LIMITED (08223024)
- People for DE-VILLAMAR LIMITED (08223024)
- Charges for DE-VILLAMAR LIMITED (08223024)
- Insolvency for DE-VILLAMAR LIMITED (08223024)
- More for DE-VILLAMAR LIMITED (08223024)
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
|
|
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
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |