- Company Overview for DAVENTRY SHOPFITTERS LIMITED (01201472)
- Filing history for DAVENTRY SHOPFITTERS LIMITED (01201472)
- People for DAVENTRY SHOPFITTERS LIMITED (01201472)
- Charges for DAVENTRY SHOPFITTERS LIMITED (01201472)
- More for DAVENTRY SHOPFITTERS LIMITED (01201472)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Jun 2020 | TM02 | Termination of appointment of David William Hammond as a secretary on 10 March 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of David William Hammond as a director on 10 March 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England to Guardian House 7 North Bar Street Banbury OX16 0TB on 30 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE to 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP on 5 July 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Paul John Dunkley on 29 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |