STEVE DAVIES SOLICITORS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Order of court to wind up

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Registered office address changed to PO Box 4385, 10760440 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-17

View Document

17/06/2417 June 2024

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Audited abridged accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Amended accounts made up to 2020-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107604400001

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107604400002

View Document

07/12/207 December 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY YATES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MISS JENNY FARRAR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED GREGORY PAUL YATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MR CONNOR LEWIS MCGRATH

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 555 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AF UNITED KINGDOM

View Document

09/05/179 May 2017 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