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

P & M Davis Builders Limited

Documents

Total Documents40
Total Pages140

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off
14 August 2012Final Gazette dissolved via voluntary strike-off
1 May 2012First Gazette notice for voluntary strike-off
1 May 2012First Gazette notice for voluntary strike-off
19 April 2012Application to strike the company off the register
19 April 2012Application to strike the company off the register
10 June 2011Total exemption small company accounts made up to 31 March 2011
10 June 2011Total exemption small company accounts made up to 31 March 2011
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,100
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,100
21 May 2010Total exemption small company accounts made up to 28 February 2010
21 May 2010Total exemption small company accounts made up to 28 February 2010
10 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011
10 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Mark Davis on 15 February 2010
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Mark Davis on 15 February 2010
15 February 2010Director's details changed for Paul Davis on 15 February 2010
15 February 2010Director's details changed for Paul Davis on 15 February 2010
14 May 2009Total exemption small company accounts made up to 28 February 2009
14 May 2009Total exemption small company accounts made up to 28 February 2009
13 February 2009Return made up to 13/02/09; full list of members
13 February 2009Return made up to 13/02/09; full list of members
22 December 2008Registered office changed on 22/12/2008 from preston house, east street warminster wiltshire BA12 9AU
22 December 2008Registered office changed on 22/12/2008 from preston house, east street warminster wiltshire BA12 9AU
10 November 2008Total exemption small company accounts made up to 29 February 2008
10 November 2008Total exemption small company accounts made up to 29 February 2008
24 July 2008Gbp nc 1200/1400 20/06/08
24 July 2008Ad 25/06/08\gbp si 100@1=100\gbp ic 1000/1100\
24 July 2008Gbp nc 1200/1400\20/06/08
24 July 2008Ad 25/06/08 gbp si 100@1=100 gbp ic 1000/1100
21 July 2008Memorandum and Articles of Association
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 July 2008Memorandum and Articles of Association
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
13 February 2008Return made up to 13/02/08; full list of members
13 February 2008Return made up to 13/02/08; full list of members
21 February 2007Incorporation
21 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing