DEVONPORT UNDERWRITING AGENCY LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01618133
CategoryPrivate Limited Company
Incorporated01 Mar 1982
Age42 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2016
Years8 years, 1 month, 29 days

SUMMARY

DEVONPORT UNDERWRITING AGENCY LIMITED is an dissolved private limited company with number 01618133. It was incorporated 42 years, 2 months, 13 days ago, on 01 March 1982 and it was dissolved 8 years, 1 month, 29 days ago, on 16 March 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Stephen Edward Wood

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Old address: 51 Lime Street London EC3M 7DQ

Change date: 2014-12-30

New address: No 1 Dorset Street Southampton Hampshire SO15 2DP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Special Resolution ;- "In Specie"

Documents

View document PDF

Resolution

Date: 29 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alistair Charles Peel

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Hew Wallinger Goodinge

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sparkes

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Bryant

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Bryant

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Bryant

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: David John Sparkes

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Wood

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / willis corporate director services LIMITED / 31/03/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from, ten trinity square, london, EC3P 3AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/05; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/93; no change of members

Documents

View document PDF


Some Companies

BM ENTERPRISES (SWANSEA) LIMITED

33-35 UPLANDS CRESCENT,SWANSEA,SA2 0NP

Number:07631383
Status:ACTIVE
Category:Private Limited Company

DIVA TELECOM LIMITED

UNIT 4 BRAMLEY GRANGE SKELTONS LANE,LEEDS,LS14 3DW

Number:05869006
Status:ACTIVE
Category:Private Limited Company

GO.UP MANAGEMENT LTD

FLAT 6 MUNDAY HOUSE,LONDON,SE1 4EU

Number:11220196
Status:ACTIVE
Category:Private Limited Company

LOT TRADING LIMITED

STUDIO 408 4TH FLOOR,CHELSEA HARBOUR,SW10 0XF

Number:08502976
Status:ACTIVE
Category:Private Limited Company

NORTHERN RESOURCES LIMITED

CAROLYN HOUSE,LONDON,EC1N 8RB

Number:01349138
Status:LIQUIDATION
Category:Private Limited Company

PH DIGITAL VENTURES UK LIMITED

BUILDING 2 ABBEY VIEW,ST ALBANS,AL1 2QU

Number:11630280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source