Advanced company searchLink opens in new window

K M DAVIES LIMITED

Company number 00541894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,000
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AP03 Appointment of Mr James Christopher Davies as a secretary on 7 January 2015
07 Jan 2015 TM02 Termination of appointment of Kenneth Mell Davies as a secretary on 7 January 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,000
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 CH01 Director's details changed for Mr James Christopher Davies on 14 January 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,000
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Audrey Davies as a director
06 Nov 2012 TM01 Termination of appointment of Kenneth Davies as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AD01 Registered office address changed from 2a Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SS on 17 February 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Kenneth Mell Davies on 29 December 2011
05 Jan 2012 CH01 Director's details changed for Mr James Christopher Davies on 29 December 2011
05 Jan 2012 AD02 Register inspection address has been changed
05 Jan 2012 CH01 Director's details changed for Audrey Davies on 29 December 2011
05 Jan 2012 AD03 Register(s) moved to registered inspection location