DAVIDGEBARR LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a members' voluntary winding up

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document

12/07/2112 July 2021 Removal of liquidator by court order

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 12 MARSH PLACE PANGBOURNE READING RG8 7GA ENGLAND

View Document

13/03/2013 March 2020 PREVSHO FROM 31/01/2021 TO 03/03/2020

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/03/20

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 Annual accounts for year ending 03 Mar 2020

View Accounts

02/03/202 March 2020 DISS REQUEST WITHDRAWN

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081823170002

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081823170001

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081823170003

View Document

25/02/2025 February 2020 APPLICATION FOR STRIKING-OFF

View Document

07/02/207 February 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCNEIL

View Document

21/10/1921 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1921 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 151

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM PIGHTLES TUTTS CLUMP BISHOPS ROAD READING BERKSHIRE RG7 6JU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081823170003

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081823170002

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081823170001

View Document

17/03/1517 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 300

View Document

19/02/1519 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK NEWMAN / 11/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MCNEIL / 11/10/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 51 FRESHWATER BAY FRESHWATER EAST PEMBROKE SA71 5LW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/1216 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 200

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