This company is commonly known as R Davie Consulting Ltd. The company was founded 14 years ago and was given the registration number 07166336. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | R DAVIE CONSULTING LTD |
---|---|---|
Company Number | : | 07166336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2010 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizspace Steel House, Plot 4300 Solent Busiiness Park, Whiteley, Fareham, PO15 7FP | Director | 23 February 2010 | Active |
Mr Rory Davie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | South African |
Address | : | Bizspace Steel House, Plot 4300 Solent Busiiness Park, Fareham, PO15 7FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.