DEVONHURST CARS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Officers. Officer name: Mr Anthony Willian Mcnally. Change date: 2021-08-11. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type micro entity. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Address. Old address: C/O Bhp Design Llp St. Pauls Place 40 st. Pauls Square Birmingham B3 1FQ. Change date: 2019-09-23. New address: 85-89 Colmore Row Birmingham B3 2BB. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Officer name: Mr Anthony Willian Mcnally. Appointment date: 2015-12-31. 2016-03-08 View Report
Accounts. Accounts type dormant. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Termination date: 2014-11-29. Officer name: Bridge House Secretaries Limited. 2014-12-03 View Report
Officers. Officer name: Mr Stephen De Santos. Appointment date: 2014-11-29. 2014-12-03 View Report
Officers. Termination date: 2014-12-01. Officer name: Simon Nicholas Hope Cooper. 2014-12-03 View Report
Change of name. Description: Company name changed legion media LIMITED\certificate issued on 03/12/14. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type dormant. 2014-10-07 View Report
Officers. Termination date: 2014-09-25. Officer name: Stephen Wall. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Dissolution. Dissolution withdrawal application strike off company. 2014-09-25 View Report
Officers. Officer name: Michael Yiannis Michael. Termination date: 2014-09-25. 2014-09-25 View Report
Address. Old address: Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom. Change date: 2014-09-25. New address: C/O Bhp Design Llp St. Pauls Place 40 St. Pauls Square Birmingham B3 1FQ. 2014-09-25 View Report
Officers. Officer name: Mr Simon Nicholas Hope Cooper. Appointment date: 2014-09-25. 2014-09-25 View Report
Dissolution. Dissolution voluntary strike off suspended. 2014-08-16 View Report
Gazette. Gazette notice voluntary. 2014-07-08 View Report
Dissolution. Dissolution voluntary strike off suspended. 2013-12-17 View Report
Gazette. Gazette notice voluntary. 2013-10-29 View Report
Dissolution. Dissolution application strike off company. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Officers. Change date: 2013-05-13. Officer name: Mr Michael Yiannis Michael. 2013-05-13 View Report
Officers. Officer name: Mr Michael Yiannis Michael. 2012-10-17 View Report
Officers. Officer name: Mr Stephen Wall. 2012-10-17 View Report
Officers. Officer name: Simon Cooper. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type dormant. 2012-05-01 View Report
Accounts. Change account reference date company previous extended. 2012-03-13 View Report
Officers. Officer name: Iain Hall. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Incorporation. Incorporation company. 2010-08-12 View Report