GRAHAM DAVIS (COMMERCIALS) LIMITED
Company number 04085352
- Company Overview for GRAHAM DAVIS (COMMERCIALS) LIMITED (04085352)
- Filing history for GRAHAM DAVIS (COMMERCIALS) LIMITED (04085352)
- People for GRAHAM DAVIS (COMMERCIALS) LIMITED (04085352)
- Charges for GRAHAM DAVIS (COMMERCIALS) LIMITED (04085352)
- More for GRAHAM DAVIS (COMMERCIALS) LIMITED (04085352)
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) |
---|---|---|---|
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AD01 | Registered office address changed from 150 Caistor Road, Laceby Grimsby North East Lincolnshire DN37 7JG to Cwg House Gallamore Lane Market Rasen LN8 3HA on 30 August 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
14 Oct 2020 | PSC07 | Cessation of Scott Gardiner as a person with significant control on 14 August 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Scott Gardiner as a director on 14 August 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Graham Anthony Davis as a person with significant control on 14 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
25 Jul 2019 | TM02 | Termination of appointment of Andrew Charles Cooke as a secretary on 19 July 2019 | |
24 Jul 2019 | AP04 | Appointment of A P R Secretaries Limited as a secretary on 19 July 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
16 Oct 2018 | PSC04 | Change of details for Mr Graham Anthony Davis as a person with significant control on 1 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Scott Gardiner as a person with significant control on 1 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Scott Gardiner as a director on 6 October 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates |