Advanced company searchLink opens in new window

ERRINGTON-DAVIES LIMITED

Company number 07878042

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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