Advanced company searchLink opens in new window

GEOFF DAVIES ASSOCIATES LTD

Company number 03286604

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
02 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
24 Jun 2013 AD01 Registered office address changed from Hamilton House 1 Hamilton Terrace Pembroke Pembrokeshire SA71 4DE Wales on 24 June 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from Hamilton House 1 Hamilton Terrace Pembroke Pembrokeshire SA71 4DE Wales on 3 December 2012
03 Dec 2012 AD01 Registered office address changed from 27 Main Street Pembroke Pembrokeshire SA71 4JS on 3 December 2012
27 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Susan Jean Davies on 3 October 2009