Advanced company searchLink opens in new window

DAVIES BATT LIMITED

Company number 06574562

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)
28 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2012 4.20 Statement of affairs with form 4.19
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-15
02 May 2012 AD01 Registered office address changed from 1a Melbourn Street Royston Herts SG8 7BP on 2 May 2012
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
01 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Ms Frances Davies on 21 April 2010
01 Jun 2010 CH01 Director's details changed for Mr Anthony James Batt on 21 April 2010
25 Feb 2010 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 25 February 2010
22 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Feb 2010 AR01 Annual return made up to 23 April 2009 with full list of shareholders
17 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Feb 2010 RT01 Administrative restoration application
01 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
16 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
16 May 2008 88(2) Ad 23/04/08 gbp si 1@1=1 gbp ic 1/2
28 Apr 2008 288b Appointment Terminated Director key legal services (nominees) LTD
28 Apr 2008 288b Appointment Terminated Secretary key legal services (secretarial) LTD
28 Apr 2008 288a Director appointed mr anthony james batt
28 Apr 2008 288a Secretary appointed ms frances davies
28 Apr 2008 288a Director appointed ms frances davies
23 Apr 2008 NEWINC Incorporation