- Company Overview for THEDAVENPORT LIMITED (09569942)
- Filing history for THEDAVENPORT LIMITED (09569942)
- People for THEDAVENPORT LIMITED (09569942)
- Insolvency for THEDAVENPORT LIMITED (09569942)
- More for THEDAVENPORT LIMITED (09569942)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
29 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
30 Mar 2017 | AD01 | Registered office address changed from 175 Buxton Road Stockport Cheshire SK2 6EW England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 30 March 2017 | |
28 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AD01 | Registered office address changed from 50 Townsend Mews Stevenage Herts SG1 3AT United Kingdom to 175 Buxton Road Stockport Cheshire SK2 6EW on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Christopher Fox as a director on 1 November 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Zachery Cairns as a director on 19 September 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|