- Company Overview for LES DAVENPORT BUILDING & GROUNDWORK LTD (09459576)
- Filing history for LES DAVENPORT BUILDING & GROUNDWORK LTD (09459576)
- People for LES DAVENPORT BUILDING & GROUNDWORK LTD (09459576)
- Insolvency for LES DAVENPORT BUILDING & GROUNDWORK LTD (09459576)
- More for LES DAVENPORT BUILDING & GROUNDWORK LTD (09459576)
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
|
|
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
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|