M. DAVIES HOME & PROPERTY MAINTENANCE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/02/1912 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/11/1827 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/11/1816 November 2018 | APPLICATION FOR STRIKING-OFF |
15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | PREVSHO FROM 31/10/2018 TO 31/05/2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KENNETH DAVIES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH DAVIES / 21/08/2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DENZIL MOLLAN / 01/12/2013 |
16/01/1416 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
06/03/116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH DAVIES / 27/10/2009 |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | SECRETARY RESIGNED |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | NEW SECRETARY APPOINTED |
01/11/021 November 2002 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
01/11/021 November 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | COMPANY NAME CHANGED M DAVIES HOME & PROPERTY IMPROVE MENTS LTD CERTIFICATE ISSUED ON 24/10/02 |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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