DRURY HAVERS ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07126067 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 10 days |
SUMMARY
DRURY HAVERS ASSOCIATES LIMITED is an dissolved private limited company with number 07126067. It was incorporated 14 years, 4 months, 17 days ago, on 14 January 2010 and it was dissolved 1 year, 3 months, 10 days ago, on 21 February 2023. The company address is 9 Captains Gorse 9 Captains Gorse, Reading, RG8 8SZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
New address: 9 Captains Gorse Upper Basildon Reading RG8 8SZ
Old address: 17 Sherard House Frampton Park Road London E9 7PE England
Change date: 2021-09-22
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: C16 Marine Gate Marine Drive Brighton BN2 5TQ
New address: 17 Sherard House Frampton Park Road London E9 7PE
Change date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Charles Havers
Change date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: C16 Marine Gate Marine Drive Brighton BN2 5TQ
Change date: 2015-10-01
Old address: Browney House Quarry House Lane Durham DH1 4JA
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Ms Jill Susan Drury
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 26 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Old address: the Rivergreen Centre Aykley Heads Durham Co. Durham DH1 5TS United Kingdom
Change date: 2011-04-19
Documents
Certificate change of name company
Date: 14 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cathedral estate agents LIMITED\certificate issued on 14/04/11
Documents
Change of name notice
Date: 14 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Some Companies
14 CANADA WAY,LIPHOOK,GU30 7TD
Number: | 05193906 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLARENCE ROAD,CHESTERFIELD,S40 1LH
Number: | 06516390 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 06968493 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15-20 CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3ED
Number: | 02808132 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MACRAE ROAD,BRISTOL,BS20 0DD
Number: | 08268940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ASHTON ELECTRICAL LIMITED
HORLEY GREEN HOUSE,HALIFAX,HX3 6AS
Number: | 07684450 |
Status: | ACTIVE |
Category: | Private Limited Company |