Advanced company searchLink opens in new window

DEAVES & CO BUILDING SERVICES LIMITED

Company number 04480623

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)
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
  • GBP 200
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
  • GBP 200