Advanced company searchLink opens in new window

JEFFREY DAVIES AND DAVIES LIMITED

Company number 02033383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
19 Apr 2012 2.24B Administrator's progress report to 16 March 2012
16 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2012 2.24B Administrator's progress report to 10 February 2012
25 Oct 2011 F2.18 Notice of deemed approval of proposals
10 Oct 2011 2.17B Statement of administrator's proposal
07 Oct 2011 2.16B Statement of affairs with form 2.14B
19 Aug 2011 2.12B Appointment of an administrator
18 Aug 2011 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 18 August 2011
07 Mar 2011 AP01 Appointment of Mr. Timothy John Cooper Jones as a director
04 Jan 2011 AA Full accounts made up to 1 April 2010
21 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
23 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100,000
14 Sep 2010 TM01 Termination of appointment of John Davies as a director
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
28 Jan 2010 AA Full accounts made up to 26 March 2009
14 Sep 2009 363a Return made up to 31/08/09; full list of members
02 Nov 2008 AA Full accounts made up to 27 March 2008
02 Sep 2008 363a Return made up to 31/08/08; full list of members
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2007 287 Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR
12 Sep 2007 363a Return made up to 31/08/07; full list of members