- Company Overview for STEPHEN DAVIS CONSULTANTS LIMITED (07137749)
- Filing history for STEPHEN DAVIS CONSULTANTS LIMITED (07137749)
- People for STEPHEN DAVIS CONSULTANTS LIMITED (07137749)
- Insolvency for STEPHEN DAVIS CONSULTANTS LIMITED (07137749)
- More for STEPHEN DAVIS CONSULTANTS LIMITED (07137749)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2015 | AD01 | Registered office address changed from Lanmore House 370 to 386 High Road Wembley Middlesex HA9 6AX to 3Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire Wd23 1L on 3 March 2015 | |
27 Feb 2015 | 4.70 | Declaration of solvency | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | TM02 | Termination of appointment of Lee Ben Rhodes as a secretary on 1 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH United Kingdom on 17 September 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AP03 | Appointment of Mr Lee Ben Rhodes as a secretary | |
22 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Stephen Malcolm Davis on 2 August 2010 | |
16 Dec 2010 | CERTNM |
Company name changed s & r davis LIMITED\certificate issued on 16/12/10
|
|
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
02 Aug 2010 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE United Kingdom on 2 August 2010 | |
09 Feb 2010 | AP01 | Appointment of Stephen Malcolm Davis as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Andrew Davis as a director |