- Company Overview for DAVIES WILSON COMMERCIAL LIMITED (03353926)
- Filing history for DAVIES WILSON COMMERCIAL LIMITED (03353926)
- People for DAVIES WILSON COMMERCIAL LIMITED (03353926)
- More for DAVIES WILSON COMMERCIAL LIMITED (03353926)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Unit 2, 163 Higginshaw Lane Unit 2 , 163 Higginshaw Lane Oldham OL2 6HQ England to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 15 August 2019 | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 163 Higginshaw Lane Royton Oldham Lancashire OL2 6HQ to Unit 2, 163 Higginshaw Lane Unit 2 , 163 Higginshaw Lane Oldham OL2 6HQ on 30 January 2017 | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | TM02 | Termination of appointment of Nicholas Robert Adrian Stuart as a secretary on 23 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Lynne Stuart as a director on 23 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Nicholas Robert Adrian Stuart as a director on 23 January 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |