DAVY AND KRISTIN MCGUIRE LIMITED

Company Documents

DateDescription
21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

05/01/225 January 2022 Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2022-01-05

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM HAMILTON HOUSE, 80 STOKES CROFT BRISTOL BS1 3QY ENGLAND

View Document

10/01/1910 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O EVERETT KING 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/09/1615 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

14/04/1514 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KANCHANA DAVY JAMES MCGUIRE / 01/04/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O DAVY MCGUIRE 80 STOKES CROFT BRISTOL BS1 3QY

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 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