Advanced company searchLink opens in new window

DAVIES RESPONSE LIMITED

Company number 04277289

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2011 DS01 Application to strike the company off the register
21 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
21 Oct 2010 CH01 Director's details changed for Gary John Lumsdon on 1 August 2010
21 Oct 2010 CH01 Director's details changed for Charles Robertson Crawford on 1 August 2010
21 Oct 2010 CH01 Director's details changed for Mark David Chapman on 1 August 2010
21 Oct 2010 CH03 Secretary's details changed for Gary John Lumsdon on 1 August 2010
20 Aug 2010 AA Full accounts made up to 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Malcolm Edwards as a director
07 Dec 2009 AA Full accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
04 Sep 2009 288a Director appointed charles robertson crawford
14 Jan 2009 288c Director's Change of Particulars / malcolm edwards / 20/10/2008 / HouseName/Number was: , now: 1; Street was: 30 grange meadow, now: magnolia drive; Post Code was: SM7 3RD, now: SM7 1AW
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
06 Oct 2008 288b Appointment Terminated Secretary adrian palmer
04 Sep 2008 363a Return made up to 28/08/08; full list of members
12 Jul 2008 CERTNM Company name changed regency response LTD\certificate issued on 16/07/08
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Directors authorised to deliver financial assistance docs 29/02/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2008 155(6)a Declaration of assistance for shares acquisition
06 Mar 2008 288a Secretary appointed adrian russell palmer