- Company Overview for EDWARDS DAVIES LIMITED (07194524)
- Filing history for EDWARDS DAVIES LIMITED (07194524)
- People for EDWARDS DAVIES LIMITED (07194524)
- Insolvency for EDWARDS DAVIES LIMITED (07194524)
- More for EDWARDS DAVIES LIMITED (07194524)
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) |
---|---|---|---|
14 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2021 | LIQ01 | Declaration of solvency | |
02 Feb 2021 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary on 28 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 1 February 2021 | |
28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020 | |
02 Jan 2020 | CH04 | Secretary's details changed for Arm Secretaries Limited on 2 January 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Gareth Paul Edwards on 1 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Gareth Paul Edwards as a person with significant control on 1 February 2019 | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Hampton Green House Hampton Green Minchinhampton Gloucestershire GL6 9AD to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 18 September 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Nov 2016 | CH04 | Secretary's details changed for Arm Secretaries Limited on 2 November 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
21 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 |