GA & JA DAVIES LTD

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1920 September 2019 APPLICATION FOR STRIKING-OFF

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 9 WESTLANDS BILTON-IN-AINSTY YORK YO26 7LH ENGLAND

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM WESTGATE HOUSE 1 WESTGATE WETHERBY WEST YORKSHIRE LS22 6LL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1623 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 3

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O G ALBAN DAVIES 9 WESTLANDS BILTON-IN-AINSTY YORK YO26 7LH UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS JULIE ANN DAVIES

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED L&P 209 LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/12/1029 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN OXLEY

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/12/0911 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 SECRETARY APPOINTED JONATHAN MICHAEL HARRY OXLEY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PRIESTLEY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR LEE & PRIESTLEY LIMITED

View Document

07/05/097 May 2009 DIRECTOR APPOINTED GWILYM ALBAN DAVIES

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY LEE & PRIESTLEY SECRETARY LIMITED

View Document

18/09/0818 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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