- Company Overview for FINANCIAL SERVICES DEVON LIMITED (08299688)
- Filing history for FINANCIAL SERVICES DEVON LIMITED (08299688)
- People for FINANCIAL SERVICES DEVON LIMITED (08299688)
- More for FINANCIAL SERVICES DEVON LIMITED (08299688)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Oct 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from 7 Marldon Road Torquay Devon TQ2 7EE on 9 January 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Apr 2013 | AP01 | Appointment of Mrs Lynne Metcalfe as a director | |
27 Mar 2013 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA United Kingdom on 27 March 2013 | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 20 November 2012
|
|
22 Jan 2013 | AP01 | Appointment of Mr Stephen Moody Metcalfe as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
20 Nov 2012 | NEWINC | Incorporation |