Advanced company searchLink opens in new window

P DAVIES MANAGEMENT SERVICES LTD

Company number 07805064

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
19 Nov 2017 AA Micro company accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
23 Feb 2017 AD01 Registered office address changed from C/O Peter Davies Aeolus2 Haslar Marina Haslar Road Gosport PO12 1NU England to 46 Milvil Road Lee-on-the-Solent PO13 9LX on 23 February 2017
08 Jan 2017 AD01 Registered office address changed from 39 Granary and Bakery Weevil Lane Gosport Hampshire PO12 1FX to C/O Peter Davies Aeolus2 Haslar Marina Haslar Road Gosport PO12 1NU on 8 January 2017
05 Nov 2016 AA Micro company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Nov 2015 AA Micro company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
26 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 AP01 Appointment of Mrs Dianne Helen Davies as a director
26 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
18 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
07 Nov 2011 AD01 Registered office address changed from 29 Granary and Bakery Weevil Lane Gosport Hampshire PO12 1FX United Kingdom on 7 November 2011
11 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted