Advanced company searchLink opens in new window

T.J. DAVIS ENGINEERING LIMITED

Company number 06159354

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
15 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Timothy Davis on 19 March 2010
19 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 14/03/09; full list of members
17 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
01 Apr 2008 363a Return made up to 14/03/08; full list of members
19 Mar 2007 288a New secretary appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
19 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned
19 Mar 2007 288a New director appointed
19 Mar 2007 288b Secretary resigned
14 Mar 2007 NEWINC Incorporation