DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED
Company number 09085096
- Company Overview for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Filing history for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- People for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Charges for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Insolvency for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Registers for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- More for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
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) |
---|---|---|---|
16 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
31 Dec 2024 | AM03 | Statement of administrator's proposal | |
14 Nov 2024 | AD01 | Registered office address changed from 1st Floor 10 Hill Avenue Amersham HP6 5BW England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2024 | |
14 Nov 2024 | AM01 | Appointment of an administrator | |
11 Oct 2024 | PSC07 | Cessation of Bettor Limited as a person with significant control on 11 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Matthew Stephen Davis as a director on 11 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 12 Baron Avenue Earls Barton Northampton NN6 0JE England to 1st Floor 10 Hill Avenue Amersham HP6 5BW on 11 October 2024 | |
11 Oct 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
17 Sep 2024 | TM01 | Termination of appointment of Yvonne Johnson as a director on 17 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Yvonne Johnson as a director on 10 September 2024 | |
25 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 29 February 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Tim Arthur Porter as a director on 24 June 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of James Warburton as a director on 1 April 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Tim Arthur Porter on 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
17 Feb 2024 | CERTNM |
Company name changed pure cold solutions LIMITED\certificate issued on 17/02/24
|
|
09 Feb 2024 | AP01 | Appointment of Mr Tim Arthur Porter as a director on 1 February 2024 | |
09 Feb 2024 | TM01 | Termination of appointment of Natalie Dawn Freeman as a director on 8 February 2024 | |
22 Jan 2024 | MR01 | Registration of charge 090850960002, created on 9 January 2024 | |
20 Jan 2024 | MR04 | Satisfaction of charge 090850960001 in full | |
03 Jan 2024 | AP01 | Appointment of Mr James Warburton as a director on 21 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Joanne Walker as a director on 2 January 2024 | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | MA | Memorandum and Articles of Association | |
01 Nov 2023 | AP01 | Appointment of Ms Natalie Dawn Freeman as a director on 1 November 2023 |