Advanced company searchLink opens in new window

DAVIDSON HAWES LIMITED

Company number 08223576

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
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
  • GBP 10
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