- Company Overview for DAVID EARLEY (2008) LIMITED (06481419)
- Filing history for DAVID EARLEY (2008) LIMITED (06481419)
- People for DAVID EARLEY (2008) LIMITED (06481419)
- More for DAVID EARLEY (2008) LIMITED (06481419)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DS01 | Application to strike the company off the register | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr. David Walter Earley on 29 March 2012 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mrs Jacqueline Mary Earley on 29 March 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 53 Evelyn Crescent Southampton SO15 5JF England on 3 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 5 April 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 31 January 2011 | |
20 Sep 2010 | CERTNM |
Company name changed david earley LIMITED\certificate issued on 20/09/10
|
|
20 Sep 2010 | CONNOT | Change of name notice | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 18 February 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for Jacqueline Mary Earley on 23 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for David Walter Earley on 23 January 2010 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2009 | 363a | Return made up to 23/01/09; full list of members |