This company is commonly known as W D Davies & Son Ltd. The company was founded 9 years ago and was given the registration number 09464598. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffs. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | W D DAVIES & SON LTD |
---|---|---|
Company Number | : | 09464598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Middlewich Road, Holmes Chapel, Crewe, United Kingdom, CW4 7EH | Director | 02 March 2015 | Active |
570-572, Etruria Road, Newcastle, ST5 0SU | Director | 02 March 2015 | Active |
"Fircroft", 130 Crewe Road, Nantwich, United Kingdom, CW5 6JS | Director | 02 March 2015 | Active |
Mrs Josephine Margaret Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 570-572, Etruria Road, Newcastle, ST5 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-03-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Accounts | Change account reference date company previous extended. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Capital | Capital cancellation shares. | Download |
2017-01-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-01-10 | Capital | Capital return purchase own shares. | Download |
2016-11-21 | Resolution | Resolution. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.