DAVISONS FINANCIAL MANAGEMENT LIMITED: Filings
Overview
| Company Name | DAVISONS FINANCIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08077060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DAVISONS FINANCIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 18 pages | AA | ||||||||||
Director's details changed for Ms Alexis James on Oct 31, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2015 | 18 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Matthew Jonathan Gard as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alexis James as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Wright as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Keith Wright as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Hudson as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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