- Company Overview for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- Filing history for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- People for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- More for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | TM01 | Termination of appointment of Christopher Robert Charlton as a director on 5 November 2017 | |
26 Mar 2018 | PSC07 | Cessation of Christopher Robert Charlton as a person with significant control on 5 November 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Clive Andrew Charlton as a director on 31 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Christopher Robert Charlton as a director on 31 August 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Michael Anthony Banks as a director on 1 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Clive Andrew Charlton as a director on 1 February 2015 | |
26 Nov 2014 | CERTNM |
Company name changed davis builders LIMITED\certificate issued on 26/11/14
|
|
26 Nov 2014 | CONNOT | Change of name notice | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | TM01 | Termination of appointment of Andrew Stretton as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Michael Anthony Banks as a director | |
03 Apr 2014 | AR01 | Annual return made up to 2 April 2014 with full list of shareholders | |
03 Apr 2014 | AD01 | Registered office address changed from Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS England on 3 April 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Andrew Leslie James Stretton as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Nicholas Charlton as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Benjamin Charlton as a secretary | |
02 Apr 2014 | TM01 | Termination of appointment of Benjamin Charlton as a director |