- Company Overview for GEO.E.DAVIES (2012) LTD (08147167)
- Filing history for GEO.E.DAVIES (2012) LTD (08147167)
- People for GEO.E.DAVIES (2012) LTD (08147167)
- Insolvency for GEO.E.DAVIES (2012) LTD (08147167)
- More for GEO.E.DAVIES (2012) LTD (08147167)
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) |
---|---|---|---|
18 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2023 | AD01 | Registered office address changed from Bache Brown and Co, Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 24 July 2023 | |
24 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | LIQ02 | Statement of affairs | |
06 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
02 Aug 2019 | CH01 | Director's details changed for Mrs Carol Susan Davies on 18 July 2019 | |
02 Aug 2019 | CH03 | Secretary's details changed for Mrs Carol Susan Davies on 18 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Ian Holt Davies on 18 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
07 Aug 2018 | PSC04 | Change of details for Mr Ian Holt Davies as a person with significant control on 18 July 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mrs Carol Susan Davies as a person with significant control on 18 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from C/O Wynniatt Husey Ltd the Old Coach House Horse Fair Rugeley WS15 2EL to Bache Brown and Co, Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 27 September 2017 |