Advanced company searchLink opens in new window

DAVIS BUILDING CONTRACTORS LIMITED

Company number 05491295

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)
03 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 21 June 2012
27 Jun 2011 AD01 Registered office address changed from The Bungalow Germains Lane Slaughterford Chippenham Wiltshire SN14 8RH on 27 June 2011
27 Jun 2011 4.20 Statement of affairs with form 4.19
27 Jun 2011 600 Appointment of a voluntary liquidator
27 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
02 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
03 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-03
  • GBP 2
03 Jul 2010 CH01 Director's details changed for Mr Keith Davis on 1 January 2010
03 Jul 2010 CH03 Secretary's details changed for Mr Keith Davis on 1 January 2010
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
29 Jan 2010 TM02 Termination of appointment of Tina Mccarthy as a secretary
29 Jan 2010 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 29 January 2010
02 Sep 2009 288a Secretary appointed keith davis
28 Jul 2009 363a Return made up to 27/06/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 30 June 2008
22 Dec 2008 AA Total exemption small company accounts made up to 30 June 2006
22 Dec 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Jul 2008 363a Return made up to 27/06/08; full list of members
13 Aug 2007 363a Return made up to 27/06/07; full list of members
12 Dec 2006 288a New director appointed
30 Nov 2006 288a New secretary appointed
30 Nov 2006 288b Secretary resigned
19 Jul 2006 288b Director resigned