Advanced company searchLink opens in new window

A,A,J AND P DAVIES

Company number 03213990

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
30 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
30 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
13 Feb 2016 AD01 Registered office address changed from 13 Braemar Avenue Wimbledon Park London SW19 8AY to C/O James Davies Leysgarth Westington Chipping Campden Gloucestershire GL55 6EG on 13 February 2016
20 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Emma Catrin Davies on 1 October 2014
04 Oct 2014 CH01 Director's details changed for Priska Carel Davies on 1 October 2014
04 Oct 2014 CH01 Director's details changed for Mr James Baumann Davies on 1 October 2014
04 Oct 2014 CH01 Director's details changed for Anthony Baumann Davies on 1 October 2014
04 Oct 2014 CH01 Director's details changed for Anne Davies on 1 October 2014
04 Oct 2014 CH03 Secretary's details changed for Mr James Baumann Davies on 1 October 2014
30 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
01 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Anne Davies on 19 June 2010
04 Jul 2010 CH01 Director's details changed for Anthony Baumann Davies on 19 June 2010
04 Jul 2010 CH01 Director's details changed for Emma Catrin Davies on 19 June 2010
04 Jul 2010 CH01 Director's details changed for Priska Carel Davies on 19 June 2010
12 Jul 2009 363a Return made up to 19/06/09; full list of members