VAUGHAN DAVIES & ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 04575258 |
Category | Private Limited Company |
Incorporated | 28 Oct 2002 |
Age | 21 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2015 |
Years | 9 years, 5 months, 5 days |
SUMMARY
VAUGHAN DAVIES & ASSOCIATES LTD is an dissolved private limited company with number 04575258. It was incorporated 21 years, 7 months, 11 days ago, on 28 October 2002 and it was dissolved 9 years, 5 months, 5 days ago, on 03 January 2015. The company address is Bridge House Bridge House, Bewdley, DY12 1AB, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Termination director company with name termination date
Date: 09 Aug 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Vaughan Davies
Termination date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: 15 st Mary's Street Newport Shropshire TF10 7AF
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09-31/05/09\gbp si 1@1=1\gbp ic 117/118\
Documents
Resolution
Date: 09 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 15 st mary's street newport shropshire SY2 5YQ
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 13/10/03 from: unit 1 halesfield 22 telford shropshire TF7 4QX
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: 20 calder close shrewsbury shropshire SY2 5YQ
Documents
Certificate change of name company
Date: 01 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john v davies and associates lim ited\certificate issued on 01/11/02
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLACKBERRY LANE MANAGEMENT COMPANY LIMITED
5 BLACKBERRY LANE,HILLSBOROUGH,BT26 6GZ
Number: | NI049821 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRITICAL PROJECT SOLUTIONS LTD
18 ALSTON CLOSE,SURBITON,KT6 5QS
Number: | 07674767 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LANGTON COTTAGES LONGMETE ROAD,CANTERBURY,CT3 1DL
Number: | 10792910 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY
Number: | 07328930 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIDELITY BUSINESS SOLUTIONS LTD
1C SELWORTHY ROAD,MANCHESTER,M16 7UG
Number: | 06808470 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLE N SMILE, 124,HARROW,HA1 4JD
Number: | 11423344 |
Status: | ACTIVE |
Category: | Private Limited Company |