Advanced company searchLink opens in new window

GEO.E.DAVIES (2012) LTD

Company number 08147167

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-13
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