Advanced company searchLink opens in new window

DANIEL TRAVERS LIMITED

Company number 08175392

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
14 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
20 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mrs Katherine Louise Travers on 29 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Daniel Travers on 29 July 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
09 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
09 Oct 2014 CH01 Director's details changed for Mr Daniel Tavers on 10 August 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Jul 2014 AP01 Appointment of Mrs Katherine Louise Travers as a director on 15 March 2014
17 Jul 2014 AD01 Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF on 17 July 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Nov 2013 CH01 Director's details changed for Mr Daniel Tavers on 1 November 2013