- Company Overview for DAVENPORT ENTERPRISES LIMITED (04630323)
- Filing history for DAVENPORT ENTERPRISES LIMITED (04630323)
- People for DAVENPORT ENTERPRISES LIMITED (04630323)
- Insolvency for DAVENPORT ENTERPRISES LIMITED (04630323)
- More for DAVENPORT ENTERPRISES LIMITED (04630323)
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) |
---|---|---|---|
07 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2014 | L64.07 | Completion of winding up | |
07 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
22 Feb 2013 | COCOMP | Order of court to wind up | |
12 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 | |
17 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | LIQ MISC | Insolvency:miscellaneous - modifications to the proposals for a company voluntary arrangement form 1.1 | |
09 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
18 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Scott Piers Davenport on 15 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Jason Davenport on 15 December 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from Communications House 49 Cariocca Business Park Sawley Road Manchester M40 8BB on 16 December 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Jason Davenport on 25 August 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 25 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Scott Piers Davenport on 25 August 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Jason Davenport on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Scott Piers Davenport on 17 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
16 Feb 2009 | 288b | Appointment terminated secretary scott davenport | |
16 Feb 2009 | 288c | Director and secretary's change of particulars / scott davenport / 01/04/2008 | |
19 Jan 2009 | 123 | Gbp nc 100/10000\15/01/09 |