Advanced company searchLink opens in new window

LES DAVENPORT BUILDING & GROUNDWORK LTD

Company number 09459576

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)
18 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
26 Jun 2019 AD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 26 June 2019
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
13 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 13 June 2018
06 Nov 2017 AD01 Registered office address changed from Unit 3 Phoenix Industrial Estate Rossmore Road East Ellesmere Port CH65 3BR England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 6 November 2017
27 Oct 2017 LIQ02 Statement of affairs
27 Oct 2017 600 Appointment of a voluntary liquidator
27 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
06 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
10 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 AD01 Registered office address changed from Watergate Building New Crane Street Chester CH1 4JE United Kingdom to Unit 3 Phoenix Industrial Estate Rossmore Road East Ellesmere Port CH65 3BR on 7 February 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-26
  • GBP 1