DAVRON BUILDING SERVICES LTD

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-03-12

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

29/03/1929 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1929 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1929 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1520 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PIPER / 05/03/2012

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PIPER / 01/06/2011

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PIPER / 29/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 4 GOLDIESLIE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5PQ

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY ANN PIPER

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GNEKIS LIMITED


  • 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