Advanced company searchLink opens in new window

S DAVIDSON PROPERTY SERVICES LIMITED

Company number 06040920

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2015 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
11 Feb 2015 CERTNM Company name changed 06040920 LIMITED\certificate issued on 11/02/15
  • CONNOT ‐ Change of name notice
19 Jan 2015 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
19 Jan 2015 RT01 Administrative restoration application
19 Jan 2015 CERTNM Company name changed davidson property services\certificate issued on 19/01/15
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from , Tax Assist Accountants 10 Market Place, Heywood, Lancashire, OL10 4NL on 8 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jul 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Stephen Davidson on 1 October 2009
08 Jul 2010 TM02 Termination of appointment of Abraham Secretary Limited as a secretary
24 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
22 Jan 2009 287 Registered office changed on 22/01/2009 from, sher house, 46 houghton place, bradford, west yorkshire, BD1 3RG
06 Jan 2009 363a Return made up to 03/01/09; full list of members