Advanced company searchLink opens in new window

DAVENPORT ENTERPRISES LIMITED

Company number 04630323

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)
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
  • GBP 2
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