Advanced company searchLink opens in new window

GORDON DAVIS(CHEMISTS)LTD

Company number 00805918

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 AC92 Restoration by order of the court
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
08 Sep 2010 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2010
08 Sep 2010 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2010
08 Sep 2010 CH01 Director's details changed for Amanda Dorkes on 31 July 2010
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 8,000
06 Sep 2010 CH01 Director's details changed for Amanda Dorkes on 1 September 2010
06 Sep 2010 TM01 Termination of appointment of Peter Batty as a director
26 Mar 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
26 Mar 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
09 Nov 2009 AA Full accounts made up to 10 January 2009
17 Sep 2009 363a Return made up to 01/09/09; full list of members
16 Sep 2009 288a Director appointed mr peter david batty
20 May 2009 288b Appointment terminate, director jonathan david brocklehurst logged form
16 Apr 2009 AA Full accounts made up to 12 January 2008
08 Apr 2009 288a Director appointed anthony john smith
02 Apr 2009 288b Appointment terminated director jonathan brocklehurst
06 Jan 2009 AA Full accounts made up to 30 June 2007
28 Nov 2008 363a Return made up to 12/11/08; full list of members
16 May 2008 AA Full accounts made up to 30 June 2006
06 Mar 2008 287 Registered office changed on 06/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY england