DEVECLACE LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10840637
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month

SUMMARY

DEVECLACE LTD is an dissolved private limited company with number 10840637. It was incorporated 6 years, 11 months, 6 days ago, on 28 June 2017 and it was dissolved 3 years, 1 month ago, on 04 May 2021. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonel Moral

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Watson

Cessation date: 2017-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-04

Psc name: Jonel Moral

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Jonel Moral

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Watson

Termination date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr Jonel Moral

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom

Change date: 2017-08-15

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL POWER AND LIGHTING ELECTRICAL LTD

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:06908749
Status:ACTIVE
Category:Private Limited Company

HARNELL LIMITED

1 OAK GARDENS,TEWKESBURY,GL20 7LS

Number:07023215
Status:ACTIVE
Category:Private Limited Company

JOSTEPH LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11892698
Status:ACTIVE
Category:Private Limited Company

LOCAL ECONOMY SOLUTIONS LIMITED

2 QUEENS TERRACE,TOTNES,TQ9 5JQ

Number:04596236
Status:ACTIVE
Category:Private Limited Company

PREMIER AUTOMOTIVE DERBY LTD

11 MALLARD WAY,DERBY,DE24 8GX

Number:10930840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARDIS HOLDINGS INTERNATIONAL LIMITED

99-105 STANSTEAD ROAD,,SE23 1HH

Number:06394336
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