DE-VILLAMAR DOORS LIMITED

04222783
315 IDEAL BUSINESS PARK NATIONAL AVENUE HULL HU5 4JB

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
22 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 7 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 accounts Annual Accounts 7 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 7 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 accounts Annual Accounts 6 Buy now
02 Nov 2017 mortgage Registration of a charge 33 Buy now
26 Sep 2017 officers Appointment of director (Mr Michael De Villamar Roberts) 2 Buy now
26 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Mark De-Villamar Roberts) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (David Keith Johnson) 1 Buy now
14 Sep 2017 officers Termination of appointment of director (Michael De Villamar Roberts) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
06 Jul 2016 capital Notice of cancellation of shares 4 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 capital Return of Allotment of shares 3 Buy now
05 Oct 2015 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2013 officers Appointment of director (Mr David Keith Johnson) 2 Buy now
22 Oct 2013 officers Termination of appointment of director (David Marsh) 1 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 officers Termination of appointment of director 3 Buy now
11 Oct 2012 officers Appointment of director (Mark De-Villamar Roberts) 3 Buy now
09 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2012 officers Appointment of director (Mr David John Marsh) 3 Buy now
02 Oct 2012 officers Appointment of director (Mr Mark De-Villamar Roberts) 3 Buy now
02 Oct 2012 officers Termination of appointment of director (Dennis Lewis) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
27 May 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 11 Buy now
02 Jun 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
30 May 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
06 Jun 2006 annual-return Return made up to 24/05/06; full list of members 2 Buy now
16 Aug 2005 accounts Annual Accounts 5 Buy now
01 Jun 2005 annual-return Return made up to 24/05/05; full list of members 2 Buy now
29 Oct 2004 accounts Annual Accounts 10 Buy now
09 Jul 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
24 Oct 2003 accounts Annual Accounts 10 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
20 Sep 2003 mortgage Particulars of mortgage/charge 8 Buy now
17 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 officers Director resigned 1 Buy now
04 Jun 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
22 Dec 2002 accounts Annual Accounts 5 Buy now
15 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
24 Jun 2002 annual-return Return made up to 24/05/02; full list of members 8 Buy now
24 Jun 2002 officers Secretary resigned 1 Buy now
22 Mar 2002 accounts Accounting reference date shortened from 31/05/02 to 31/12/01 1 Buy now
22 Jan 2002 miscellaneous Statement Of Affairs 5 Buy now
22 Jan 2002 capital Ad 30/11/01--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
04 Jan 2002 officers New director appointed 6 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: 16 waterside park, livingstone road, hessle, east yorkshire HU13 0EJ 1 Buy now
09 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
24 May 2001 incorporation Incorporation Company 15 Buy now