- Company Overview for R J C DAVIS LIMITED (05073179)
- Filing history for R J C DAVIS LIMITED (05073179)
- People for R J C DAVIS LIMITED (05073179)
- Charges for R J C DAVIS LIMITED (05073179)
- More for R J C DAVIS LIMITED (05073179)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
01 Jul 2013 | TM01 | Termination of appointment of Stewart Spencer Akers as a director on 31 March 2013 | |
30 Apr 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
12 Apr 2013 | AP03 | Appointment of Mr Richard John Cartmel Davis as a secretary on 1 December 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Melanie Jane Price as a director on 1 December 2012 | |
09 Apr 2013 | TM02 | Termination of appointment of Melanie Jane Price as a secretary on 1 December 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Ieuan Meredith Roberts as a director on 1 October 2011 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
25 Apr 2008 | 288c | Director and Secretary's Change of Particulars / melanie price / 01/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: the croft; Street was: glen ella, now: groomsdale lane; Area was: park walk, now: ; Post Town was: buckley, now: hawarden; Post Code was: CH7 3NA, now: CH5 3EH | |
27 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
27 Apr 2007 | 363a | Return made up to 15/03/07; full list of members | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |