DEVEROUX LIMITED

10 Forsyth Close, East Malling, ME19 6BS, Kent
StatusDISSOLVED
Company No.05666080
CategoryPrivate Limited Company
Incorporated04 Jan 2006
Age18 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 29 days

SUMMARY

DEVEROUX LIMITED is an dissolved private limited company with number 05666080. It was incorporated 18 years, 4 months, 24 days ago, on 04 January 2006 and it was dissolved 1 year, 8 months, 29 days ago, on 30 August 2022. The company address is 10 Forsyth Close, East Malling, ME19 6BS, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: 19/21 Swan Street West Malling Kent ME19 6JU England

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Deveroux Palmer

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iain palmer / 01/01/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jeanette hobbs / 01/01/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from suite 23 10 churchill square kings hill west malling kent ME19 4YU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 1 lodge close, wateringbury maidstone kent ME18 5PB

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 04 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGB LTD

799 DUNSTABLE ROAD,LUTON,LU4 0HW

Number:09831390
Status:ACTIVE
Category:Private Limited Company

GUNAKAVIN LTD

55 GRESHAMS ROAD,MIDDLESBROUGH,TS1 4LT

Number:11787073
Status:ACTIVE
Category:Private Limited Company

M LESLIE FISHING LIMITED

HEATHERDALE,STENNESS,KW16 3HG

Number:SC617730
Status:ACTIVE
Category:Private Limited Company

SKIN RENEW OTLEY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11544056
Status:ACTIVE
Category:Private Limited Company

SPYKES (WHOLESALE) LTD

UNIT 15 AVON BUSINESS PARK LODGE CAUSEWAY,BRISTOL,BS16 3JP

Number:07440058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TNA BESPOKE LIMITED

194A HIGH STREET NORTH,LONDON,E6 2JA

Number:10231345
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