DEVON CIDER COMPANY LIMITED

06262024
10 FURNIVAL STREET LONDON EC4A 1AB

Documents

Documents
Date Category Description Pages
12 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
27 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
24 Feb 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 13 Buy now
03 Feb 2010 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
04 Jan 2010 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
26 Nov 2009 insolvency Liquidation In Administration Proposals 30 Buy now
18 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2009 accounts Accounting reference date extended from 31/05/2008 to 31/07/2008 1 Buy now
08 Dec 2008 officers Appointment terminated director gregory birchmore 1 Buy now
07 Nov 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
03 Oct 2008 officers Appointment terminated secretary hextalls company secretarial services LIMITED 1 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
16 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: howden road tiverton devon EX16 5NU 1 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: 28 leman street london E1 8ER 1 Buy now
02 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
30 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 8 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2007 incorporation Incorporation Company 20 Buy now