Download leads from Nexok and grow your business. Find out more

DAVE Williams Limited

Documents

Total Documents80
Total Pages276

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off
17 January 2023First Gazette notice for voluntary strike-off
6 January 2023Application to strike the company off the register
8 September 2022Previous accounting period shortened from 31 March 2023 to 31 August 2022
8 September 2022Micro company accounts made up to 31 August 2022
22 April 2022Micro company accounts made up to 31 March 2022
1 March 2022Confirmation statement made on 1 March 2022 with no updates
10 June 2021Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Pool House Pool Street Woodford Halse Daventry NN11 3TS on 10 June 2021
28 April 2021Micro company accounts made up to 31 March 2021
1 March 2021Confirmation statement made on 1 March 2021 with no updates
22 April 2020Micro company accounts made up to 31 March 2020
1 March 2020Confirmation statement made on 1 March 2020 with no updates
13 May 2019Micro company accounts made up to 31 March 2019
1 March 2019Confirmation statement made on 1 March 2019 with no updates
30 May 2018Micro company accounts made up to 31 March 2018
1 March 2018Confirmation statement made on 1 March 2018 with no updates
22 May 2017Micro company accounts made up to 31 March 2017
22 May 2017Micro company accounts made up to 31 March 2017
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
3 September 2016Total exemption small company accounts made up to 31 March 2016
3 September 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
23 October 2015Total exemption small company accounts made up to 31 March 2015
23 October 2015Total exemption small company accounts made up to 31 March 2015
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
28 December 2013Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 28 December 2013
28 December 2013Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 28 December 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
4 February 2010Director's details changed for David Michael Williams on 1 February 2010
4 February 2010Secretary's details changed for Margaret Mary Williams on 1 February 2010
4 February 2010Secretary's details changed for Margaret Mary Williams on 1 February 2010
4 February 2010Director's details changed for David Michael Williams on 1 February 2010
4 February 2010Director's details changed for David Michael Williams on 1 February 2010
4 February 2010Secretary's details changed for Margaret Mary Williams on 1 February 2010
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
11 February 2009Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\
11 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
11 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
11 February 2009Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\
5 February 2009Director appointed david michael williams
5 February 2009Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
5 February 2009Director appointed david michael williams
5 February 2009Secretary appointed margaret mary williams
5 February 2009Incorporation
5 February 2009Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
5 February 2009Appointment terminated director john cowdry
5 February 2009Appointment terminated director john cowdry
5 February 2009Incorporation
5 February 2009Appointment terminated secretary london law secretarial LIMITED
5 February 2009Secretary appointed margaret mary williams
5 February 2009Appointment terminated secretary london law secretarial LIMITED
Sign up now to grow your client base. Plans & Pricing