DAVE STEPHENS LIMITED

19 Devon Square, Newton Abbot, TQ12 2HR, Devon
StatusDISSOLVED
Company No.04731336
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 11 months, 12 days

SUMMARY

DAVE STEPHENS LIMITED is an dissolved private limited company with number 04731336. It was incorporated 21 years, 1 month, 26 days ago, on 11 April 2003 and it was dissolved 10 years, 11 months, 12 days ago, on 25 June 2013. The company address is 19 Devon Square, Newton Abbot, TQ12 2HR, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-28

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: David Andrew Stephens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Stephens

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary detailed business services LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from 132A high street weston super mare avon BS23 1HP

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: 64 ashcombe road weston super mare somerset BS23 3DX

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 11/10/04 from: 24 nant hall road prestatyn LL19 9LN

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 19 devon square newton abbot devon TQ12 2HR

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILER GENIE GLASGOW LTD

31 TURNBERRY DRIVE,NEWTON MERNS,G77 5SE

Number:SC546014
Status:ACTIVE
Category:Private Limited Company

CANTERWELL INVESTMENTS LIMITED

121 BROWNSWALL ROAD,DUDLEY,DY3 3NS

Number:03860988
Status:ACTIVE
Category:Private Limited Company

HOLLAND & BAILEY LIMITED

27 SOMERFORD ROAD,CIRENCESTER,GL7 1TP

Number:11633815
Status:ACTIVE
Category:Private Limited Company

L&L PRODUCTS EUROPE LIMITED

CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:04571177
Status:ACTIVE
Category:Private Limited Company

MY VIRTUAL PA UK LIMITED

10 BOVINGER ROAD,LEICESTER,LE5 0TU

Number:10879123
Status:ACTIVE
Category:Private Limited Company

OAKS BUSINESS CONSULTING LIMITED

TIMBALYGHE PENSHURST ROAD,TONBRIDGE,TN11 8HN

Number:07647855
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