Advanced company searchLink opens in new window

DAVIES LIABILITY LIMITED

Company number 03299076

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
20 Aug 2010 AA Full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 2
18 Jan 2010 CH01 Director's details changed for Gary John Lumsdon on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Charles Robertson Crawford on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Mark David Chapman on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Gary John Lumsdon on 18 January 2010
07 Dec 2009 AA Full accounts made up to 31 March 2009
04 Sep 2009 288a Director appointed charles robertson crawford
14 Jan 2009 363a Return made up to 06/01/09; full list of members
14 Jan 2009 288c Director and Secretary's Change of Particulars / gary lumsdon / 21/11/2008 / HouseName/Number was: 20, now: 54; Street was: long garden walk, now: the mount; Post Town was: farnham, now: guildford; Post Code was: GU9 7HX, now: GU2 4JA
28 Nov 2008 AA Full accounts made up to 31 March 2008
31 Oct 2008 288a Director and secretary appointed gary john lumsdon
08 Oct 2008 288b Appointment Terminated Director and Secretary adrian palmer
07 Mar 2008 AUD Auditor's resignation
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Mar 2008 155(6)a Declaration of assistance for shares acquisition
06 Mar 2008 288a Director appointed adrian russell palmer
03 Mar 2008 288b Appointment Terminated Director graham kelly
27 Feb 2008 288b Appointment Terminated Director christopher rooke
27 Feb 2008 288b Appointment Terminated Director jason miles
25 Feb 2008 288b Appointment Terminated Director john mcnair