Advanced company searchLink opens in new window

DAVIES ARNOLD COOPER SERVICES

Company number 02917478

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
09 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
24 Apr 2012 CH03 Secretary's details changed for Robert James Lee on 18 April 2012
23 Apr 2012 CH01 Director's details changed for Lucinda Mary Walsh on 18 April 2012
18 Apr 2012 AD01 Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 October 2011
28 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 26 April 2011
04 Feb 2011 AA Full accounts made up to 30 June 2009
16 Dec 2010 AP03 Appointment of Robert James Lee as a secretary
14 Dec 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 April 2010
14 Dec 2010 TM02 Termination of appointment of Simon Howell as a secretary
15 Jun 2010 TM01 Termination of appointment of Rowan Planterose as a director
15 Jun 2010 AP01 Appointment of Lucinda Mary Walsh as a director
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Daniel Gowan on 11 April 2010
13 Apr 2010 CH01 Director's details changed for Rowan Michael Planterose on 11 April 2010
29 Jul 2009 363a Return made up to 11/04/09; full list of members
22 Jul 2009 AA Total exemption full accounts made up to 30 June 2008
22 Jul 2009 288c Secretary's Change of Particulars / simon howell / 01/07/2009 / HouseName/Number was: , now: the barn oast; Street was: forge house, now: ; Area was: manns hill, now: nickle farm; Post Town was: bossingham, now: chartham; Post Code was: CT4 6ED, now: CT4 7PE
15 Apr 2009 AA Total exemption full accounts made up to 30 June 2007
01 Aug 2008 363a Return made up to 11/04/08; full list of members