THE KEITH DAVIDSON PARTNERSHIP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Registered office address changed from 13 Seymour Terrace Liverpool Merseyside L3 5PE to 683-693 Wilmslow Road Manchester M20 6RE on 2023-10-10 |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Resolutions |
27/06/2327 June 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Satisfaction of charge 044052350005 in full |
29/06/2129 June 2021 | Satisfaction of charge 044052350004 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/12/1925 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044052350005 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 30/01/2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
15/02/1815 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044052350004 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL POWELL / 28/03/2012 |
13/05/1313 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 28/03/2012 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 28/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/05/1122 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/06/106 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
06/05/106 May 2010 | 27/03/09 FULL LIST AMEND |
02/12/092 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN RAYWOOD |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
23/07/0823 July 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/11/072 November 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | S380 SHAREHOLDERS AGREEMENT |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/04/056 April 2005 | VARYING SHARE RIGHTS AND NAMES |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0415 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 126 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ |
07/11/037 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0331 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0329 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0329 June 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/021 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE KEITH DAVIDSON PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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