- Company Overview for DEAVES & CO BUILDING SERVICES LIMITED (04480623)
- Filing history for DEAVES & CO BUILDING SERVICES LIMITED (04480623)
- People for DEAVES & CO BUILDING SERVICES LIMITED (04480623)
- More for DEAVES & CO BUILDING SERVICES LIMITED (04480623)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
06 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Michael Paige as a secretary on 31 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Peter Cecil Daines as a director on 31 August 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Leonard Henry Deaves on 9 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Peter Cecil Daines on 9 July 2016 | |
20 Jul 2016 | CH03 | Secretary's details changed for Michael Paige on 9 July 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Leonard Henry Deaves on 9 July 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|