Advanced company searchLink opens in new window

R J C DAVIS LIMITED

Company number 05073179

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)
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
  • GBP 100
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