Advanced company searchLink opens in new window

DAVIS AND DAVIS PLUMBING AND HEATING LIMITED

Company number 02033407

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 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
14 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
01 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 1 September 2021
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
16 Jan 2019 AD01 Registered office address changed from Unit 21 Bridge Industries Broadcut Fareham Hampshire PO16 8SX to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 January 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-07
14 Jan 2019 LIQ01 Declaration of solvency
26 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
26 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 TM01 Termination of appointment of Gary John Davis as a director on 16 January 2017
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Feb 2015 CH01 Director's details changed for Mr Gary John Davis on 20 January 2015