Advanced company searchLink opens in new window

DAVIS BUILDERS (HAWKHURST) LIMITED

Company number 07700858

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-11-06
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
  • GBP 1,000
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