Advanced company searchLink opens in new window

P. & A. DAVIES LIMITED

Company number 03432702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2012 2.24B Administrator's progress report to 8 March 2012
14 Mar 2012 2.35B Notice of move from Administration to Dissolution on 8 March 2012
21 Oct 2011 2.24B Administrator's progress report to 30 September 2011
25 May 2011 2.31B Notice of extension of period of Administration
25 May 2011 2.24B Administrator's progress report to 31 March 2011
20 Apr 2011 2.24B Administrator's progress report to 31 March 2011
30 Dec 2010 2.16B Statement of affairs with form 2.14B
15 Dec 2010 F2.18 Notice of deemed approval of proposals
01 Dec 2010 2.17B Statement of administrator's proposal
03 Nov 2010 AD01 Registered office address changed from Newtown Bakery Trafford Street Newtown Chester CH1 3HP on 3 November 2010
13 Oct 2010 2.12B Appointment of an administrator
31 Mar 2010 AP01 Appointment of Mr Robert Stanley Simms as a director
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Nov 2009 MG01 Duplicate mortgage certificatecharge no:2
27 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
03 Sep 2009 363a Return made up to 22/08/09; full list of members
04 May 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 363a Return made up to 22/08/08; full list of members
24 Sep 2008 288b Appointment Terminated Secretary david hazlett
08 Apr 2008 363a Return made up to 22/08/07; full list of members
14 Feb 2008 288b Director resigned
14 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007