DAVISONS FINANCIAL MANAGEMENT LIMITED: Filings

  • Overview

    Company NameDAVISONS FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08077060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DAVISONS FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    16 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    18 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2016

    18 pagesAA

    Director's details changed for Ms Alexis James on Oct 31, 2016

    2 pagesCH01

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 40,000
    SH01

    Full accounts made up to Oct 31, 2015

    18 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Oct 31, 2015

    1 pagesAA01

    Termination of appointment of Matthew Jonathan Gard as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Ms Alexis James as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of John David Wright as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Mr Paul Keith Wright as a director on Jul 31, 2015

    2 pagesAP01

    Appointment of Mr Alan Hudson as a director on Jul 31, 2015

    2 pagesAP01

    Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE on Aug 10, 2015

    1 pagesAD01

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2015

    Statement of capital on Jul 26, 2015

    • Capital: GBP 40,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0