- Company Overview for DAVERSON CARPENTRY LTD (11376390)
- Filing history for DAVERSON CARPENTRY LTD (11376390)
- People for DAVERSON CARPENTRY LTD (11376390)
- More for DAVERSON CARPENTRY LTD (11376390)
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) |
---|---|---|---|
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
24 Aug 2021 | PSC04 | Change of details for Mr Christopher Davis as a person with significant control on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Christopher Davis on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 23 School Rd School Road Wychbold Droitwich WR9 7PU United Kingdom to 76 Vines Lane Droitwich Worcs. WR9 8LT on 24 August 2021 | |
02 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
22 May 2019 | TM01 | Termination of appointment of Jon Lewis Roberson as a director on 20 May 2019 | |
22 May 2019 | PSC07 | Cessation of Jon Lewis Roberson as a person with significant control on 20 May 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
23 Jun 2018 | CH01 | Director's details changed for Mr John Roberson on 22 June 2018 | |
23 Jun 2018 | PSC04 | Change of details for Mr John Roberson as a person with significant control on 23 June 2018 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|