- Company Overview for ERRINGTON-DAVIES LIMITED (07878042)
- Filing history for ERRINGTON-DAVIES LIMITED (07878042)
- People for ERRINGTON-DAVIES LIMITED (07878042)
- Charges for ERRINGTON-DAVIES LIMITED (07878042)
- More for ERRINGTON-DAVIES LIMITED (07878042)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | AD01 | Registered office address changed from PO Box NE61 1AW Second Floor, 21-23, Newgate Street Morpeth Northumberland NE61 1AW England to Second Floor, 21-23 Newgate Street Morpeth Northumberland NE61 1AW on 30 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from Second Floor 21-23 Newgate Street Morpeth NE61 1AW England to PO Box NE61 1AW Second Floor, 21-23, Newgate Street Morpeth Northumberland NE61 1AW on 24 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Paul Shenfine as a director on 12 April 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to Second Floor 21-23 Newgate Street Morpeth NE61 1AW on 23 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Timothy David Davies as a director on 12 April 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Iain Philip Morrison as a director on 12 April 2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
17 Apr 2013 | SH08 | Change of share class name or designation | |
24 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | NEWINC | Incorporation |