E J DAVIES & SONS LIMITED
Status | DISSOLVED |
Company No. | 06498828 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 11 days |
SUMMARY
E J DAVIES & SONS LIMITED is an dissolved private limited company with number 06498828. It was incorporated 16 years, 3 months, 22 days ago, on 08 February 2008 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is 29 Victoria Road 29 Victoria Road, Swansea, SA5 4SX, West Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 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: 03 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 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: 30 Apr 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 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: 08 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 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: 08 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
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: 11 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
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: 13 Apr 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Mr Stephen John Davies
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Davies
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Alison Jane Davies
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Davies
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed stephen john davies logged form
Documents
Legacy
Date: 12 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/03/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen john davies
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ar corporate secretaries LIMITED
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rjt nominees LIMITED
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed alison jane davies
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed wayne davies
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed elaine davies
Documents
Some Companies
CARL FEEHAN ELECTRICAL LIMITED
81A TOWN STREET,LEEDS,LS12 3HD
Number: | 11028358 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STORES,PEVENSEY,BN24 5ED
Number: | 11428168 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 OLD KENT ROAD,,SE1 5AA
Number: | 03113154 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 DIAMOND BUSINESS PARK SANDWASH CLOSE,ST. HELENS,WA11 8LY
Number: | 02806284 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX COURT (KINGSCLERE) LIMITED
2 PHOENIX COURT,NEWBURY,RG20 5PH
Number: | 02062653 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVEN TRANSFORMATIONAL EXPERIENCE LTD
OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 10793075 |
Status: | ACTIVE |
Category: | Private Limited Company |