DAVID GRAHAME CONSTRUCTION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Voluntary strike-off action has been suspended

View Document

04/12/244 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/05/2415 May 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

20/03/2420 March 2024 Change of details for Mr Ross Boon as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Ross Boon on 2024-03-20

View Document

01/09/231 September 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Building 18 Gateway 1000 Whittle Way,Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom to Unit B Fretherne Road Welwyn Garden City AL8 6PZ on 2022-01-11

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Notification of Stephen Nickolds as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Change of details for Mr Ross Boon as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Notification of Thomas Nickolds as a person with significant control on 2021-08-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company