HENRY DAVISON 2 LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Progress report in a winding up by the court |
21/02/2421 February 2024 | Progress report in a winding up by the court |
24/02/2324 February 2023 | Progress report in a winding up by the court |
22/02/2222 February 2022 | Progress report in a winding up by the court |
07/01/207 January 2020 | FIRST GAZETTE |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVISON |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARKES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/11/1624 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/10/15 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
24/11/1624 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/10/14 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/11/156 November 2015 | 20/10/15 STATEMENT OF CAPITAL GBP 159106.0 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVISON / 20/10/2014 |
24/10/1424 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | PREVSHO FROM 31/12/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/11/134 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR APPOINTED MR SIMON PETER PARKES |
30/12/1130 December 2011 | VARYING SHARE RIGHTS AND NAMES |
30/12/1130 December 2011 | SUB-DIVISION 13/12/11 |
30/12/1130 December 2011 | 13/12/11 STATEMENT OF CAPITAL GBP 159100.00 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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