REBECCA DAVIES LIMITED

Egerton House Egerton House, Chester, CH2 3NJ, Cheshire
StatusDISSOLVED
Company No.07663986
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age13 years, 29 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 11 months, 8 days

SUMMARY

REBECCA DAVIES LIMITED is an dissolved private limited company with number 07663986. It was incorporated 13 years, 29 days ago, on 09 June 2011 and it was dissolved 5 years, 11 months, 8 days ago, on 31 July 2018. The company address is Egerton House Egerton House, Chester, CH2 3NJ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

New address: Egerton House 55 Hoole Road Chester Cheshire CH2 3NJ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Nov 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Mar 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Ms Rebecca Jane Davies

Documents

View document PDF

Annual return company with made up date

Date: 17 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Jane Davies

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BOWYER LIMITED

THE LINHAY WEMBWORTHY DOWN,CHULMLEIGH,EX18 7QP

Number:05824653
Status:ACTIVE
Category:Private Limited Company

IMPERIAL LETTINGS (NORTH EAST) LIMITED

PINETREE CENTRE PINETREE CENTRE, DURHAM ROAD,CHESTER LE STREET,DH3 2TD

Number:06953915
Status:ACTIVE
Category:Private Limited Company

INDIGOROSEE LIMITED

BROOM RISE POLLARD ROAD,SCARBOROUGH,YO13 0NB

Number:11664888
Status:ACTIVE
Category:Private Limited Company

M G DRAWING & DESIGN LTD

21 MANSFIELD ROAD,ALFRETON,DE55 5NF

Number:05175112
Status:ACTIVE
Category:Private Limited Company

PERCEPTION SALES AND MARKETING LIMITED

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:05193528
Status:ACTIVE
Category:Private Limited Company

ROBAUTIC LIMITED

15 ROCKS LANE,LONDON,SW13 0DB

Number:11538020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source