Advanced company searchLink opens in new window

CLIVE DAVIES ASSOCIATES LIMITED

Company number 06643907

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2013 DS01 Application to strike the company off the register
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1,000
31 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
03 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 363a Return made up to 31/07/09; full list of members
13 Aug 2009 190 Location of debenture register
13 Aug 2009 353 Location of register of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from 28 neville road darlington co durham DL3 8HY
12 Aug 2008 MA Memorandum and Articles of Association
12 Aug 2008 288b Appointment Terminated Director anthony wentworth
12 Aug 2008 288b Appointment Terminated Secretary colin walsh
12 Aug 2008 288a Director appointed clive davies
12 Aug 2008 288a Secretary appointed patricia elaine davies
12 Aug 2008 287 Registered office changed on 12/08/2008 from innovation house yarm road stockton-on-tees TS18 3TN
05 Aug 2008 CERTNM Company name changed jackco 145 LIMITED\certificate issued on 06/08/08
11 Jul 2008 NEWINC Incorporation