STEVE DAVIES SOLICITORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Order of court to wind up |
05/12/245 December 2024 | Compulsory strike-off action has been suspended |
05/12/245 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | |
17/06/2417 June 2024 | |
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 |
17/06/2417 June 2024 | |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Audited abridged accounts made up to 2021-05-31 |
04/08/214 August 2021 | Amended accounts made up to 2020-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/02/2112 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 107604400001 |
12/02/2112 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 107604400002 |
07/12/207 December 2020 | 31/05/19 UNAUDITED ABRIDGED |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GREGORY YATES |
30/07/2030 July 2020 | DIRECTOR APPOINTED MISS JENNY FARRAR |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
18/10/1918 October 2019 | DIRECTOR APPOINTED GREGORY PAUL YATES |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/11/1813 November 2018 | DIRECTOR APPOINTED MR CONNOR LEWIS MCGRATH |
14/09/1814 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 555 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AF UNITED KINGDOM |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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