Advanced company searchLink opens in new window

DAVIS LAWRENCE AND HOILES LTD

Company number 09179986

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 8 September 2022
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2022 DS01 Application to strike the company off the register
09 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
20 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
20 Aug 2021 PSC04 Change of details for Mr William Neal Davis as a person with significant control on 20 August 2021
19 Aug 2021 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 May 2021
04 Jan 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
30 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from 15 Northlands Gardens Southampton Hampshire SO15 2NL United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 2 September 2014
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted