DEVONSHIRE CLAIMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE CLAIMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554172

Incorporation date

21/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 David Street, Leeds, West Yorkshire LS11 5QACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon18/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/07/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon27/04/2016
Micro company accounts made up to 2015-07-31
dot icon17/06/2015
Accounts for a small company made up to 2014-07-31
dot icon08/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/07/14
dot icon08/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/07/14
dot icon08/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/07/14
dot icon26/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/06/2014
Accounts for a small company made up to 2013-08-01
dot icon18/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon18/05/2014
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 2014-05-19
dot icon18/02/2014
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-02-19
dot icon25/06/2013
Current accounting period extended from 2013-04-30 to 2013-07-31
dot icon19/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/01/2013
Full accounts made up to 2012-04-30
dot icon13/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-22
dot icon30/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-22
dot icon30/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-04-22
dot icon19/12/2012
Annual return made up to 2009-04-22 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2008-04-22 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2007-04-22 with full list of shareholders
dot icon28/11/2012
Appointment of Mr John Coleman as a director
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2012
Termination of appointment of Neil Mcmanus as a director
dot icon25/07/2012
Termination of appointment of Christopher Shaw as a director
dot icon31/05/2012
Appointment of Mr Matthew David Howes as a director
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon30/01/2011
Full accounts made up to 2010-04-30
dot icon25/01/2011
Appointment of Mr Christopher Philip Shaw as a director
dot icon26/10/2010
Particulars of variation of rights attached to shares
dot icon26/10/2010
Memorandum and Articles of Association
dot icon26/10/2010
Resolutions
dot icon23/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/05/2010
Director's details changed for Jason Alexander Ford on 2009-10-01
dot icon23/05/2010
Director's details changed for Neil Sully on 2009-10-01
dot icon30/01/2010
Full accounts made up to 2009-04-30
dot icon19/05/2009
Resolutions
dot icon06/05/2009
Return made up to 22/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / jason ford / 29/10/2007
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 22/04/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 22/04/07; full list of members
dot icon24/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Full accounts made up to 2006-04-30
dot icon04/01/2007
Director resigned
dot icon27/06/2006
Return made up to 22/04/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 22/04/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon01/07/2004
Return made up to 22/04/04; full list of members
dot icon30/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon07/06/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon07/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 04/02/04 from: 7 devonshire square, cutlers gardens london, EC2M 4YH
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned
dot icon19/08/2003
Director's particulars changed
dot icon24/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
New director appointed
dot icon22/04/2003
Return made up to 22/04/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon12/02/2003
Secretary's particulars changed
dot icon07/08/2002
New director appointed
dot icon30/07/2002
Location of register of members
dot icon30/07/2002
Location of debenture register
dot icon30/07/2002
Location of register of directors' interests
dot icon10/07/2002
Location of register of directors' interests
dot icon10/07/2002
Location of debenture register
dot icon10/07/2002
Location of register of members
dot icon10/07/2002
Director resigned
dot icon17/06/2002
Return made up to 22/04/02; full list of members
dot icon02/05/2002
Director resigned
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 22/04/01; full list of members
dot icon15/05/2001
Secretary's particulars changed
dot icon04/03/2001
Director resigned
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon09/05/2000
Return made up to 22/04/00; full list of members
dot icon27/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon03/05/1999
Return made up to 22/04/99; full list of members
dot icon03/05/1999
Director resigned
dot icon24/08/1998
Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1998
New director appointed
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Peter Mortimer
Director
27/07/2002 - 30/04/2003
413
Sully, Neil
Director
27/07/2002 - Present
3
Robin, Michael Norman
Director
30/04/2003 - Present
1
Howes, Matthew David
Director
29/05/2012 - Present
1
Sully, Neil
Secretary
06/05/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE CLAIMS SERVICES LIMITED

DEVONSHIRE CLAIMS SERVICES LIMITED is an(a) Dissolved company incorporated on 21/04/1998 with the registered office located at 2 David Street, Leeds, West Yorkshire LS11 5QA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE CLAIMS SERVICES LIMITED?

toggle

DEVONSHIRE CLAIMS SERVICES LIMITED is currently Dissolved. It was registered on 21/04/1998 and dissolved on 18/09/2017.

Where is DEVONSHIRE CLAIMS SERVICES LIMITED located?

toggle

DEVONSHIRE CLAIMS SERVICES LIMITED is registered at 2 David Street, Leeds, West Yorkshire LS11 5QA.

What does DEVONSHIRE CLAIMS SERVICES LIMITED do?

toggle

DEVONSHIRE CLAIMS SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE CLAIMS SERVICES LIMITED?

toggle

The latest filing was on 18/09/2017: Final Gazette dissolved via compulsory strike-off.