- Company Overview for DAVENPORT CURO LIMITED (02179834)
- Filing history for DAVENPORT CURO LIMITED (02179834)
- People for DAVENPORT CURO LIMITED (02179834)
- Charges for DAVENPORT CURO LIMITED (02179834)
- Insolvency for DAVENPORT CURO LIMITED (02179834)
- More for DAVENPORT CURO LIMITED (02179834)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2017 | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF England to 3 Field Court Gray's Inn London WC1R 5EF on 11 December 2014 | |
10 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | AD01 | Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 30 October 2014 | |
22 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
22 Aug 2012 | AP03 | Appointment of Mr Adrian Richard Brown as a secretary | |
22 Aug 2012 | AD01 | Registered office address changed from Albion House Victoria Promenade Northampton NN1 1HH on 22 August 2012 | |
08 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | TM02 | Termination of appointment of Stephen Wright as a secretary | |
30 Apr 2012 | TM01 | Termination of appointment of Stephen Wright as a director | |
06 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 |