- Company Overview for DAVIS DEVELOPMENTS LIMITED (04618561)
- Filing history for DAVIS DEVELOPMENTS LIMITED (04618561)
- People for DAVIS DEVELOPMENTS LIMITED (04618561)
- Insolvency for DAVIS DEVELOPMENTS LIMITED (04618561)
- More for DAVIS DEVELOPMENTS LIMITED (04618561)
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) |
---|---|---|---|
15 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2015 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 18 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 101 St Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7AE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 10 March 2015 | |
06 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of Anthony Davis as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AP01 | Appointment of Mr Antony Davis as a director | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
17 Nov 2011 | TM02 | Termination of appointment of Lisa Walker as a secretary | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
07 Dec 2009 | AR01 | Annual return made up to 16 December 2008 with full list of shareholders | |
30 Sep 2009 | 288c | Secretary's change of particulars / lisa davis / 16/05/2009 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |