Advanced company searchLink opens in new window

DAVISON LITTLE HAMPTON LIMITED

Company number 06354978

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
05 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
01 Sep 2010 CH04 Secretary's details changed for Chipchase Manners Nominees Limited on 29 August 2010
27 Aug 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
23 Feb 2010 CH01 Director's details changed for Eddy Davison on 22 February 2010
23 Feb 2010 AD01 Registered office address changed from 11 Horden Road Billingham Cleveland TS23 3BY on 23 February 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Sep 2009 363a Return made up to 29/08/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 29/08/08; full list of members
12 Sep 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
04 Jul 2008 288a Secretary appointed chipchase manners nominees LIMITED
02 Jul 2008 288b Appointment Terminated Secretary safe accountancy services LIMITED
03 Mar 2008 287 Registered office changed on 03/03/2008 from 3 hawthorne close, rushington little hampton west sussex BN11 1XG
21 Sep 2007 288c Secretary's particulars changed
29 Aug 2007 NEWINC Incorporation