Advanced company searchLink opens in new window

DAVID EARLEY (2008) LIMITED

Company number 06481419

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-09-14
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