Advanced company searchLink opens in new window

ROGER DAVIES ASSOCIATES LIMITED

Company number 08590314

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
12 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
06 Sep 2019 PSC04 Change of details for Mr Roger Davies as a person with significant control on 4 September 2019
04 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
04 Sep 2019 PSC04 Change of details for Mr Roger Davies as a person with significant control on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Roger Wynne Davies on 4 September 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
10 Apr 2017 AD01 Registered office address changed from 17 Windsor Drive Miskin Pontyclun Rhondda Cynon Taf CF72 8SH to Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Roger Wynne Davies on 7 April 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 100
01 Jul 2013 NEWINC Incorporation