DAVIS LITERARY CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 04451108 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 21 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 6 months, 8 days |
SUMMARY
DAVIS LITERARY CONSULTANCY LTD is an dissolved private limited company with number 04451108. It was incorporated 21 years, 11 months, 2 days ago, on 30 May 2002 and it was dissolved 6 months, 8 days ago, on 24 October 2023. The company address is 4 Park Road 4 Park Road, Wirral, CH48 4DW.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2016
Action Date: 06 Nov 2016
Category: Address
Type: AD01
New address: 4 Park Road West Kirby Wirral CH48 4DW
Old address: 4 Park Road West Kirby Wirral L48 4DW
Change date: 2016-11-06
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR
New address: 4 Park Road West Kirby Wirral L48 4DW
Change date: 2016-10-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wensley Shaw Partnership Ltd
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Maurice Davis
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Jane Davis
Change date: 2010-05-30
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: 13 Scarisbrick New Road Southport Merseyside PR8 6PU
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 08 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 41A weld rd birkdale southport PR8 2DS
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A.VLIES NORTHWICH METALS LIMITED
ATLANTIC BUSINESS CENTRE ATLANTIC STREET,ALTRINCHAM,WA14 5NQ
Number: | 04042774 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WATSON PARK,SPENNYMOOR,DL16 6NB
Number: | 09574177 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRAND WALK,LONDON,E1 4PJ
Number: | 08773807 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 AYLETTS,CHELMSFORD,CM1 7LE
Number: | 08416927 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SL006525 |
Status: | ACTIVE |
Category: | Limited Partnership |
INDUSTRIAL AND WAREHOUSE LIGHTING LTD
HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA
Number: | NI630146 |
Status: | ACTIVE |
Category: | Private Limited Company |