Advanced company searchLink opens in new window

DAVIS XCHANGETEAM LIMITED

Company number 01609893

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2012 DS01 Application to strike the company off the register
07 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 200
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
05 Feb 2009 AA Accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 12/09/08; full list of members
07 Aug 2008 288c Director's Change of Particulars / emma brierley / 31/07/2008 / HouseName/Number was: , now: 14; Street was: garden flat, now: ; Area was: 25A hampstead hill gardens, now: west lexham; Post Town was: london, now: king's lynn; Region was: , now: norfolk; Post Code was: NW3 2PJ, now: PE32 2QN
03 Feb 2008 AA Full accounts made up to 31 March 2007
03 Oct 2007 363s Return made up to 12/09/07; no change of members
06 Dec 2006 AA Full accounts made up to 31 March 2006
25 Sep 2006 363s Return made up to 12/09/06; full list of members
03 Nov 2005 363s Return made up to 12/09/05; full list of members
03 Nov 2005 363(287) Registered office changed on 03/11/05
03 Nov 2005 363(353) Location of register of members address changed
03 Nov 2005 363(190) Location of debenture register address changed
06 Sep 2005 288a New director appointed
06 Sep 2005 288a New secretary appointed;new director appointed
06 Sep 2005 288b Director resigned
06 Sep 2005 288b Secretary resigned;director resigned
06 Sep 2005 288b Director resigned
06 Sep 2005 287 Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL