DAVID VAUGHAN FINANCIAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
02/08/212 August 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/09/2022 September 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
18/10/1718 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/02/1620 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/02/1522 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/03/124 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/03/1112 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD VAUGHAN / 17/02/2010 |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA VAUGHAN / 17/02/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 12 PEN Y FFORDD ST CLEERS CARMATHENSHIRE SA33 4DJ |
03/04/063 April 2006 | LOCATION OF DEBENTURE REGISTER |
03/04/063 April 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | LOCATION OF REGISTER OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/02/045 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: BRONWYDD LLANDISSILIO CARMARTHENSHIRE SA66 7PT |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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