PEVALIN DEVON PROPERTIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-10-20

View Document

20/10/2320 October 2023 Annual accounts for year ending 20 Oct 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-10-20

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-10-20

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

11/10/2111 October 2021 Registered office address changed from 6 Tamar Close Bere Alston Yelverton Devon PL20 7HF England to 16 Armada Court Ransum Way Tavistock PL19 8PT on 2021-10-11

View Document

20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/10/1922 October 2019 Annual accounts for year ending 22 Oct 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WORKSHOP BERE ALSTON YELVERTON DEVON PL20 7HB UNITED KINGDOM

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

20/10/1820 October 2018 Annual accounts for year ending 20 Oct 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 9 OLD LAUNCESTON ROAD TAVISTOCK DEVON PL19 8NA ENGLAND

View Document

20/10/1720 October 2017 Annual accounts for year ending 20 Oct 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 COOMBE LODGE MILTON ABBOT TAVISTOCK DEVON PL19 0PJ

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEVALIN

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEAN

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE MYERS

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEVALIN / 10/10/2016

View Document

23/10/1623 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/16

View Document

20/10/1620 October 2016 Annual accounts for year ending 20 Oct 2016

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEVALIN / 25/10/2015

View Document

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/15

View Document

20/10/1520 October 2015 Annual accounts for year ending 20 Oct 2015

View Accounts

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 01/11/2014

View Document

09/12/149 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/14

View Document

20/10/1420 October 2014 Annual accounts for year ending 20 Oct 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/13

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 19/07/2013

View Document

20/10/1320 October 2013 Annual accounts for year ending 20 Oct 2013

View Accounts

10/11/1210 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

10/11/1210 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/12

View Document

20/10/1220 October 2012 Annual accounts for year ending 20 Oct 2012

View Accounts

06/11/116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/11

View Document

06/11/116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DEAN / 05/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 30/10/2010

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/10

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE MYERS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEVALIN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEVALIN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DEAN / 10/11/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/08

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/05

View Document

13/02/0613 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 20/10/05

View Document

30/01/0630 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 1 COOMBE LODGE NEWTON ABBOT DEVON

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company