DE-VILLAMAR LIMITED

08223024
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
26 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
25 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 May 2018 resolution Resolution 1 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 officers Termination of appointment of director (David Keith Johnson) 1 Buy now
31 Jan 2018 officers Appointment of director (Mr Michael De Villamar Roberts) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Mark De-Villamar Roberts) 1 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 accounts Annual Accounts 6 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2017 mortgage Registration of a charge 33 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2017 officers Termination of appointment of director (Dennis Ramon Lewis) 1 Buy now
21 Sep 2017 officers Appointment of director (Mr Dennis Ramon Lewis) 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Dennis Ramon Lewis) 1 Buy now
14 Sep 2017 officers Termination of appointment of director (Michael De-Villamar Roberts) 1 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
12 Nov 2015 capital Return of Allotment of shares 5 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
16 Sep 2015 mortgage Registration of a charge 29 Buy now
22 Jan 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
21 Jan 2015 resolution Resolution 10 Buy now
09 Jan 2015 capital Return of Allotment of shares 4 Buy now
06 Jan 2015 capital Return of Allotment of shares 4 Buy now
16 Dec 2014 officers Appointment of director (Mr Dennis Ramon Lewis) 2 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2013 officers Appointment of director (Mr David Keith Johnson) 2 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
04 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Oct 2012 capital Return of Allotment of shares 6 Buy now
09 Oct 2012 officers Appointment of director (Michael De-Villamar Roberts) 3 Buy now
09 Oct 2012 resolution Resolution 57 Buy now
05 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
20 Sep 2012 incorporation Incorporation Company 20 Buy now