Advanced company searchLink opens in new window

DAVIS CONTRACTORS LIMITED

Company number 03978226

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
26 Jul 2021 AA Micro company accounts made up to 30 June 2020
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Miss Lucy Margaret Bliss on 12 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
06 Dec 2018 AA Micro company accounts made up to 30 June 2018
17 Aug 2018 PSC07 Cessation of Paul Joseph Bliss as a person with significant control on 28 December 2017
20 Mar 2018 AP01 Appointment of Lucy Margaret Bliss as a director on 12 March 2018
20 Mar 2018 AP01 Appointment of Mrs Claire Victoria Bliss as a director on 12 March 2018
12 Mar 2018 PSC02 Notification of Fairweather Builders Southern Ltd as a person with significant control on 6 April 2016
12 Mar 2018 TM01 Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017
09 Mar 2018 CH01 Director's details changed for Mrs Jennifer Bliss on 9 March 2018
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100