Advanced company searchLink opens in new window

DAVENPORT CURO LIMITED

Company number 02179834

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27
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
  • GBP 100,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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