Advanced company searchLink opens in new window

ELSPETH DAVIS CONSULTANCY LIMITED

Company number 05373523

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
31 Dec 2011 TM01 Termination of appointment of Elspeth Freda Davis as a director on 31 March 2011
31 Dec 2011 TM02 Termination of appointment of Brian Davis as a secretary on 31 March 2011
04 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2011 DS01 Application to strike the company off the register
18 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mrs Elspeth Freda Davis on 12 March 2010
27 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 May 2009 363a Return made up to 12/03/09; full list of members
13 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
30 Jun 2008 288c Secretary's Change of Particulars / brian davis / 19/06/2008 / Date of Birth was: none, now: 29-Jun-1943; Title was: , now: mr; HouseName/Number was: , now: laurel cottage; Street was: the laurels 49 church road, now: 49 church road; Occupation was: , now: company secretary
20 Jun 2008 363a Return made up to 12/03/08; full list of members
20 Jun 2008 190 Location of debenture register
20 Jun 2008 353 Location of register of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from the laurels 49 church road easton in gordano bristol north somerset BS20 0LZ
20 Jun 2008 288c Director's Change of Particulars / elspeth davis / 19/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: laurel cottage; Street was: the laurels 49 church road, now: 49 church road; Country was: , now: england
04 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
12 Mar 2007 363a Return made up to 12/03/07; full list of members
27 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
09 Mar 2006 363s Return made up to 23/02/06; full list of members