S.M. DAVIS (BUILDERS) LIMITED

Company Documents

DateDescription
31/03/1931 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1831 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/06/1829 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2018:LIQ. CASE NO.1

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 437 ALCESTER ROAD WYTHALL BIRMINGHAM B47 6JL

View Document

11/05/1711 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1711 May 2017 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1711 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1723 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DAVIS / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LUCILLE DAVIS / 01/10/2009

View Document

22/01/1022 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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