Advanced company searchLink opens in new window

THE DAVIES PARTNERSHIP (CORNWALL) LIMITED

Company number 09136096

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 DS01 Application to strike the company off the register
23 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 May 2023 AA Micro company accounts made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 30 September 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
09 Nov 2021 MR04 Satisfaction of charge 091360960001 in full
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
03 May 2019 TM01 Termination of appointment of Jonathan Pastor as a director on 30 April 2019
09 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 30 September 2017
28 Nov 2017 CH01 Director's details changed for Miss Vanessa Jane Pullen on 23 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Nigel Steven Pullen on 23 November 2017
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 TM02 Termination of appointment of Paul James Combellack as a secretary on 1 January 2016