Download leads from Nexok and grow your business. Find out more

J Davis Construction Ltd

Documents

Total Documents32
Total Pages85

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
5 September 2014Voluntary strike-off action has been suspended
8 July 2014First Gazette notice for voluntary strike-off
24 December 2013Voluntary strike-off action has been suspended
5 November 2013First Gazette notice for voluntary strike-off
19 April 2013Voluntary strike-off action has been suspended
12 February 2013First Gazette notice for voluntary strike-off
13 March 2012Voluntary strike-off action has been suspended
14 February 2012First Gazette notice for voluntary strike-off
1 February 2012Application to strike the company off the register
9 March 2011Total exemption small company accounts made up to 31 March 2010
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
11 January 2010Total exemption small company accounts made up to 31 March 2009
13 November 2009Director's details changed for Mr Geron Joseph Davis on 1 November 2009
13 November 2009Director's details changed for Mr Geron Joseph Davis on 1 November 2009
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
4 February 2009Total exemption small company accounts made up to 31 March 2008
23 December 2008Return made up to 03/11/08; full list of members
6 March 2008Memorandum and Articles of Association
27 February 2008Company name changed davis & webb LIMITED\certificate issued on 29/02/08
1 February 2008Secretary resigned
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008New secretary appointed
7 December 2007Registered office changed on 07/12/07 from: 4 water villas, rock hill road egerton ashford kent TN27 9ED
9 November 2007Return made up to 03/11/07; full list of members
30 July 2007Accounting reference date shortened from 30/11/07 to 31/03/07
27 November 2006New director appointed
27 November 2006Director resigned
3 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing