- Company Overview for DAVIDSON HAWES LIMITED (08223576)
- Filing history for DAVIDSON HAWES LIMITED (08223576)
- People for DAVIDSON HAWES LIMITED (08223576)
- More for DAVIDSON HAWES LIMITED (08223576)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 87 First Floor Turnmill Street London EC1M 5QU on 3 July 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Dominic Peter John Hawes-Fairley as a person with significant control on 15 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Dominic Peter John Hawes-Fairley on 15 June 2019 | |
25 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 May 2018 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 85 Great Portland Street Great Portland Street London W1W 7LT on 21 May 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jan 2016 | CERTNM |
Company name changed hallaton property services LIMITED\certificate issued on 29/01/16
|
|
28 Jan 2016 | AD01 | Registered office address changed from 2 Sulley's Yard Adam & Eve Street Market Harborough Leicestershire LE16 7LT to 86-90 Paul Street London EC2A 4NE on 28 January 2016 | |
13 Oct 2015 | CERTNM |
Company name changed discovery rbd LIMITED\certificate issued on 13/10/15
|
|
22 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from 2 2 Sulley's Yard Adam & Eve Street Market Harborough Leicestershire LE16 7LT England to 2 Sulley's Yard Adam & Eve Street Market Harborough Leicestershire LE16 7LT on 22 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Unit 16 Desborough Road Market Harborough Leicestershire LE16 8HB to 2 2 Sulley's Yard Adam & Eve Street Market Harborough Leicestershire LE16 7LT on 16 September 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
04 Aug 2014 | AD01 | Registered office address changed from 4Th Floor 86-90 Paul Street London EC2A 4NE to Unit 16 Desborough Road Market Harborough Leicestershire LE16 8HB on 4 August 2014 |