About

Registered Number: 05275207
Date of Incorporation: 01/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Devonshire Dumpling Inns Ltd was registered on 01 November 2004 and has its registered office in Ivybridge in Devon. The business does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2017
RESOLUTIONS - N/A 13 September 2017
LIQ01 - N/A 13 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 November 2013
AD04 - Change of location of company records to the registered office 06 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
363a - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 31 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
395 - Particulars of a mortgage or charge 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
MEM/ARTS - N/A 18 November 2004
CERTNM - Change of name certificate 08 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 July 2010 Fully Satisfied

N/A

Debenture 09 June 2010 Fully Satisfied

N/A

Mortgage 07 June 2010 Fully Satisfied

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.