DAVIS CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/11/195 November 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/08/1920 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/08/198 August 2019 | APPLICATION FOR STRIKING-OFF |
22/07/1922 July 2019 | PREVSHO FROM 31/10/2019 TO 16/05/2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 16/05/19 |
16/05/1916 May 2019 | Annual accounts for year ending 16 May 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
22/11/1422 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/11/1310 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOSEPH DAVIS / 29/10/2009 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/01/0414 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | SECRETARY'S PARTICULARS CHANGED |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 18 WRIGHTS WAY SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3HE |
24/10/0324 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | NEW DIRECTOR APPOINTED |
20/10/0020 October 2000 | NEW SECRETARY APPOINTED |
20/10/0020 October 2000 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 73-75 PRINCESS STREET ST. PETER'S SQUARE MANCHESTER M2 4EG |
17/10/0017 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
11/10/0011 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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