- Company Overview for DAVIS CONTRACTORS LIMITED (03978226)
- Filing history for DAVIS CONTRACTORS LIMITED (03978226)
- People for DAVIS CONTRACTORS LIMITED (03978226)
- More for DAVIS CONTRACTORS LIMITED (03978226)
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
|