WD DAVIDSON LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/08/212 August 2021 Notification of Mhariell Ann Boongaling as a person with significant control on 2021-07-22

View Document

02/08/212 August 2021 Cessation of Kimberley Grattage as a person with significant control on 2021-07-22

View Document

26/07/2126 July 2021 Appointment of Ms Mhariell Ann Boongaling as a director on 2021-07-22

View Document

26/07/2126 July 2021 Termination of appointment of Kimberley Grattage as a director on 2021-07-22

View Document

19/07/2119 July 2021 Registered office address changed from 78 Birks Street Stoke-on-Trent ST4 4HF England to 3 Bittern Croft Horbury Wakefield WF4 5PD on 2021-07-19

View Document

08/07/218 July 2021 Incorporation

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