Advanced company searchLink opens in new window

A.F.DAVISON LIMITED

Company number NI012747

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 4.69(NI) Statement of receipts and payments to 27 September 2022
29 Sep 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
31 Mar 2022 4.69(NI) Statement of receipts and payments to 25 March 2022
23 Apr 2021 AD01 Registered office address changed from 17 Loughbrickland Road Gilford Craigavon County Armagh BT63 6BJ to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 23 April 2021
08 Apr 2021 4.69(NI) Statement of receipts and payments to 25 March 2021
14 Apr 2020 4.69(NI) Statement of receipts and payments to 25 March 2020
23 May 2019 MR04 Satisfaction of charge 1 in full
02 Apr 2019 AD01 Registered office address changed from 17 Loughbrickland Road Gilford Craigavon Co.Armagh BT63 6BJ to 17 Loughbrickland Road Gilford Craigavon County Armagh BT63 6BJ on 2 April 2019
02 Apr 2019 4.21(NI) Statement of affairs
02 Apr 2019 VL1 Appointment of a liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
22 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Nov 2017 MR01 Registration of charge NI0127470002, created on 9 November 2017
29 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jan 2016 TM01 Termination of appointment of Catherine Mary Harris as a director on 20 September 2015
13 Jan 2016 TM01 Termination of appointment of Karl Odgers as a director on 20 September 2015
13 Jan 2016 TM01 Termination of appointment of Karl Odgers as a director on 20 September 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014