Advanced company searchLink opens in new window

THEDAVENPORT LIMITED

Company number 09569942

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-30
  • GBP 1,000