DAVIES ENVIRONMENTAL CONSULTING LTD

Company Documents

DateDescription
09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

09/06/259 June 2025 Registered office address changed from Burland Stores Cottage Wrexham Road Burland Nantwich CW5 8NA England to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-06-09

View Document

09/06/259 June 2025 Statement of affairs

View Document

09/06/259 June 2025 Resolutions

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Ralph John Davies on 2023-04-13

View Document

14/04/2314 April 2023 Change of details for Mr Ralph John Davies as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF England to Burland Stores Cottage Wrexham Road Burland Nantwich CW5 8NA on 2023-04-13

View Document

31/03/2331 March 2023 Micro company accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN DAVIES / 18/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM PROSPECT HOUSE MAIN ROAD CREWE CW3 9BH ENGLAND

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company