THE DEVON CAROUSEL PROJECT C.I.C.

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-06-30

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH FORD / 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH FORD / 01/06/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FORD / 28/06/2016

View Document

28/06/1628 June 2016 16/06/16 NO MEMBER LIST

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 16/06/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE LEVERETT

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 15 SANSON CLOSE STOKE CANON DEVON EX5 4AQ

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 16/06/14 NO MEMBER LIST

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE CLAIRE LEVERETT / 02/07/2013

View Document

02/07/132 July 2013 16/06/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR BROOKE BROWNLOW

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MS MARIE CLAIRE LEVERETT

View Document

24/07/1224 July 2012 16/06/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEATHERNINE FORD / 18/07/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY LUZ CARPENTER

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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