Advanced company searchLink opens in new window

GS DAVIES SOLUTIONS LTD

Company number 07565673

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
07 Jul 2017 PSC04 Change of details for Mr Graeme Greenwood-Davies as a person with significant control on 29 June 2017
28 Jun 2017 PSC04 Change of details for Mr Graeme Davies as a person with significant control on 28 June 2017
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Graeme Samuel Davies on 13 March 2017
24 Mar 2017 CH01 Director's details changed for Mr Graeme Samuel Davies on 13 March 2017
24 Mar 2017 AD01 Registered office address changed from Flat 1 127 Waldegrave Road Teddington Middlesex TW11 8LL England to 29 Townfield Lane Wirral CH63 7NJ on 24 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AD01 Registered office address changed from 5a Treport Street Wandsworth London SW18 2BW to Flat 1 127 Waldegrave Road Teddington Middlesex TW11 8LL on 27 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
11 Jun 2014 AD01 Registered office address changed from 5a Treport Street London SW18 2BW England on 11 June 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AD01 Registered office address changed from 35a Blackheath Road London SE10 8PE on 30 May 2014
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Graeme Samuel Davies on 9 April 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AD01 Registered office address changed from Flat 4 3 Warren Drive Wallasey CH45 0JN England on 2 November 2012
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders