Advanced company searchLink opens in new window

DEVBRICK LIMITED

Company number 05934577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
21 May 2013 AA Total exemption small company accounts made up to 30 March 2013
16 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 30 March 2013
05 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
11 Sep 2011 CH01 Director's details changed for Mr Murray Swarbrick on 1 September 2011
11 Sep 2011 AD01 Registered office address changed from 1 Pasture Road Embsay Skipton North Yorkshire BD23 6RQ United Kingdom on 11 September 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
03 Oct 2010 CH01 Director's details changed for Mr Murray Swarbrick on 13 September 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Sep 2009 363a Return made up to 13/09/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / murray swarbrick / 13/09/2009 / Nationality was: british, now: new zealander
11 May 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jan 2009 288c Director's Change of Particulars / murray swarbrick / 27/01/2009 / Nationality was: new zealander, now: british; Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 104 hamilton drive, now: pasture road; Area was: , now: embsay; Post Town was: york, now: skipton; Region was: yorkshire, now: north yorkshire; Post Code was: YO24 4LD, no
28 Jan 2009 288b Appointment Terminated Secretary eastsec LIMITED
28 Jan 2009 287 Registered office changed on 28/01/2009 from 104 hamilton drive york yorkshire YO24 4LD
16 Sep 2008 363a Return made up to 13/09/08; full list of members
28 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Sep 2007 363a Return made up to 13/09/07; full list of members
26 Sep 2007 288c Director's particulars changed
12 Jan 2007 287 Registered office changed on 12/01/07 from: 4 cordwallis street maidenhead berks SL6 7BE