- Company Overview for DAVIES BATT LIMITED (06574562)
- Filing history for DAVIES BATT LIMITED (06574562)
- People for DAVIES BATT LIMITED (06574562)
- Insolvency for DAVIES BATT LIMITED (06574562)
- More for DAVIES BATT LIMITED (06574562)
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
|
|
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
|
|
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
|
|
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 |