Download leads from Nexok and grow your business. Find out more

James Devlin Ltd

Documents

Total Documents88
Total Pages556

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off
4 September 2018First Gazette notice for voluntary strike-off
22 August 2018Application to strike the company off the register
20 August 2018Micro company accounts made up to 31 March 2018
12 October 2017Micro company accounts made up to 31 March 2017
12 October 2017Micro company accounts made up to 31 March 2017
9 October 2017Confirmation statement made on 2 October 2017 with no updates
9 October 2017Confirmation statement made on 2 October 2017 with no updates
9 October 2017Registered office address changed from 54 Westwood Glen Tilehurst Reading RG31 5NW England to 153 Whitley Wood Lane Reading RG2 8PW on 9 October 2017
9 October 2017Registered office address changed from 54 Westwood Glen Tilehurst Reading RG31 5NW England to 153 Whitley Wood Lane Reading RG2 8PW on 9 October 2017
10 January 2017Second filing of Confirmation Statement dated 02/10/2016
10 January 2017Second filing of Confirmation Statement dated 02/10/2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
14 November 201602/10/16 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 10/01/2017
14 November 201602/10/16 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 10/01/2017
27 June 2016Registered office address changed from 4 Clayhill Road Burghfield Common Reading Berks RG7 3HE to 54 Westwood Glen Tilehurst Reading RG31 5NW on 27 June 2016
27 June 2016Registered office address changed from 4 Clayhill Road Burghfield Common Reading Berks RG7 3HE to 54 Westwood Glen Tilehurst Reading RG31 5NW on 27 June 2016
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
27 September 2015Total exemption full accounts made up to 31 March 2015
27 September 2015Total exemption full accounts made up to 31 March 2015
30 November 2014Total exemption full accounts made up to 31 March 2014
30 November 2014Total exemption full accounts made up to 31 March 2014
17 October 2014Director's details changed for James Orr Devlin on 2 October 2014
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
17 October 2014Director's details changed for James Orr Devlin on 2 October 2014
17 October 2014Director's details changed for James Orr Devlin on 2 October 2014
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
24 September 2013Total exemption full accounts made up to 31 March 2013
24 September 2013Total exemption full accounts made up to 31 March 2013
23 November 2012Total exemption full accounts made up to 31 March 2012
23 November 2012Total exemption full accounts made up to 31 March 2012
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
18 October 2011Total exemption full accounts made up to 31 March 2011
18 October 2011Total exemption full accounts made up to 31 March 2011
7 December 2010Total exemption full accounts made up to 31 March 2010
7 December 2010Total exemption full accounts made up to 31 March 2010
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
27 October 2010Director's details changed for James Orr Devlin on 28 February 2009
27 October 2010Director's details changed for James Orr Devlin on 28 February 2009
28 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
28 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
28 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
13 October 2009Total exemption full accounts made up to 31 March 2009
13 October 2009Total exemption full accounts made up to 31 March 2009
21 March 2009Registered office changed on 21/03/2009 from 24 brookside weston turville aylesbury buckinghamshire HP22 5YN
21 March 2009Registered office changed on 21/03/2009 from 24 brookside weston turville aylesbury buckinghamshire HP22 5YN
18 November 2008Director's change of particulars / james devlin / 07/01/2008
18 November 2008Return made up to 02/10/08; full list of members
18 November 2008Return made up to 02/10/08; full list of members
18 November 2008Director's change of particulars / james devlin / 07/01/2008
27 August 2008Total exemption full accounts made up to 31 March 2008
27 August 2008Total exemption full accounts made up to 31 March 2008
28 November 2007Director resigned
28 November 2007Director resigned
16 November 2007Director's particulars changed
16 November 2007Director's particulars changed
5 November 2007New director appointed
5 November 2007New director appointed
27 October 2007New secretary appointed
27 October 2007Ad 15/10/07-15/10/07 £ si 3@1=3 £ ic 1/4
27 October 2007Registered office changed on 27/10/07 from: 24 brookside western turville aylesbury HP22 5YN
27 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08
27 October 2007Registered office changed on 27/10/07 from: 24 brookside western turville aylesbury HP22 5YN
27 October 2007New secretary appointed
27 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08
27 October 2007Ad 15/10/07-15/10/07 £ si 3@1=3 £ ic 1/4
27 October 2007New director appointed
27 October 2007New director appointed
8 October 2007Director resigned
8 October 2007Secretary resigned
8 October 2007Secretary resigned
8 October 2007Director resigned
2 October 2007Incorporation
2 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed