EAST DEVON SURVEYORS LIMITED
Status | DISSOLVED |
Company No. | 06201634 |
Category | Private Limited Company |
Incorporated | 03 Apr 2007 |
Age | 17 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 11 months, 13 days |
SUMMARY
EAST DEVON SURVEYORS LIMITED is an dissolved private limited company with number 06201634. It was incorporated 17 years, 4 months, 2 days ago, on 03 April 2007 and it was dissolved 1 year, 11 months, 13 days ago, on 23 August 2022. The company address is 3 The Blacksmith Gardens, Leadenham, LN5 0FP, Lincs, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mrs Susan Nicola Dowen
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mr Christopher Paul Dowen
Documents
Change person secretary company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-29
Officer name: Susan Nicola Dowen
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Christopher Paul Dowen
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mrs Susan Nicola Dowen
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-29
Old address: 4 Primley Mead Sidmouth Devon EX10 9LQ United Kingdom
New address: 3 the Blacksmith Gardens Leadenham Lincs LN5 0FP
Documents
Change account reference date company previous shortened
Date: 28 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
Old address: Pillar Box Cottage Harcombe Sidmouth Devon EX10 0PR
New address: 4 Primley Mead Sidmouth Devon EX10 9LQ
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mr Christopher Paul Dowen
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mrs Susan Nicola Dowen
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr Christopher Paul Dowen
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mrs Susan Nicola Dowen
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Capital alter shares subdivision
Date: 03 Apr 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-25
Documents
Resolution
Date: 19 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-25
Psc name: Mr Christopher Paul Dowen
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Nicola Dowen
Notification date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Nicola Dowen
Appointment date: 2017-11-01
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-22
Officer name: Mr Christopher Paul Dowen
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-22
Old address: Pillar Box Cottage, Harcombe Sidmouth Devon EX10 0PR
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Christopher Paul Dowen
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan bowen / 03/04/2007
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DANCE DYNAMIQUE ACADEMY LIMITED
62 FOX GLEN ROAD,SHEFFIELD,S36 2PX
Number: | 09959001 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 10411027 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK HOUSE,KING'S LYNN,PE30 4NG
Number: | 06201139 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HATTON GARDEN,,,EC1N 8LR
Number: | 00220584 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WESTMINSTER PALACE GARDENS,LONDON,SW1P 1RR
Number: | 10114826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVERPOOL JOINT CATHOLIC AND CHURCH OF ENGLAND EDUCATION TRUST
ST JAMES' HOUSE,LIVERPOOL,L1 7BY
Number: | 09703502 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |