- Company Overview for DAVIS AND DAVIS PLUMBING AND HEATING LIMITED (02033407)
- Filing history for DAVIS AND DAVIS PLUMBING AND HEATING LIMITED (02033407)
- People for DAVIS AND DAVIS PLUMBING AND HEATING LIMITED (02033407)
- Insolvency for DAVIS AND DAVIS PLUMBING AND HEATING LIMITED (02033407)
- More for DAVIS AND DAVIS PLUMBING AND HEATING LIMITED (02033407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 1 September 2021 | |
11 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Unit 21 Bridge Industries Broadcut Fareham Hampshire PO16 8SX to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 January 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | LIQ01 | Declaration of solvency | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Gary John Davis as a director on 16 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Gary John Davis on 20 January 2015 |