Advanced company searchLink opens in new window

DR RICHARD DAVIES WINE & HEALTH LIMITED

Company number 06415807

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
23 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 CERTNM Company name changed dr richard davies medical services LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
20 Oct 2014 CH03 Secretary's details changed for Mr Richard Thomas Brighton on 24 July 2014
20 Oct 2014 AD01 Registered office address changed from 12 Wensleydale Droitwich Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 20 October 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
02 Nov 2013 CH01 Director's details changed for Richard Alexander Davies on 31 October 2012
02 Nov 2013 CH01 Director's details changed for Richard Alexander Davies on 31 October 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
10 Nov 2012 CH01 Director's details changed for Richard Alexander Davies on 2 November 2012
07 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
06 Nov 2011 TM01 Termination of appointment of Sally Davies as a director