Advanced company searchLink opens in new window

R.L. DAVISON (HOLDINGS) LIMITED

Company number 04334453

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2019 AD01 Registered office address changed from Mercier & Hole Fleet Place House 2 Fleet Place London to 7th Floor 21 Lombard Street London EC3V 9AH on 24 May 2019
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
19 Dec 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Fleet Place House 2 Fleet Place London on 19 December 2018
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
23 Nov 2015 AD01 Registered office address changed from 3rd Floor Bury House 31 Bury Street London EC3A 5AH to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 23 November 2015
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
19 Nov 2015 4.70 Declaration of solvency
18 Dec 2014 TM02 Termination of appointment of James Victor Ranson as a secretary on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 562,000
18 Dec 2014 TM02 Termination of appointment of James Victor Ranson as a secretary on 18 December 2014
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 750,000
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
07 Jan 2013 AP03 Appointment of Mr James Victor Ranson as a secretary
07 Jan 2013 TM02 Termination of appointment of Sharon Myers as a secretary
24 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
08 Sep 2012 TM01 Termination of appointment of Arthur Walton as a director
08 Sep 2012 TM01 Termination of appointment of Lawrence Shortland as a director
08 Sep 2012 TM01 Termination of appointment of John Crisp as a director
13 Jul 2012 SH20 Statement by directors
13 Jul 2012 SH19 Statement of capital on 13 July 2012
  • GBP 562,000