Advanced company searchLink opens in new window

A DAVIES ASSOCIATES LTD

Company number 06825959

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
13 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 25 March 2012
01 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Mar 2011 AD02 Register inspection address has been changed from C/O Little Brook 3 Aston Close Bushey Herts WD23 4JT England
25 Aug 2010 CH03 Secretary's details changed for Mr Keith Michael Manning on 25 August 2010
25 Aug 2010 AD01 Registered office address changed from Little Brook 3 Aston Close Bushey Herts WD23 4JT on 25 August 2010
11 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
01 Mar 2010 AD02 Register inspection address has been changed
01 Mar 2010 CH01 Director's details changed for Alan Patrick Davis on 1 March 2010
24 Mar 2009 288a Director appointed alan patrick davis
16 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
16 Mar 2009 287 Registered office changed on 16/03/2009 from 12 rylands mews lake street leighton buzzard beds LU7 1SP
16 Mar 2009 88(2) Ad 03/03/09\gbp si 1@1=1\gbp ic 1/2\
16 Mar 2009 288a Secretary appointed keith michael manning
23 Feb 2009 288b Appointment terminated director yomtov jacobs