PETER DAVIS DESIGN SERVICES LIMITED

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

28/01/2228 January 2022 Liquidators' statement of receipts and payments to 2021-12-01

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 150 BURLEY ROAD BRANSGORE CHRISTCHURCH DORSET BH23 8DB

View Document

06/12/196 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/196 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/196 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACCQUELINE GAIL DAVIS

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN DAVIS

View Document

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

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 DIRECTOR APPOINTED MRS JACQUELINE GAIL DAVIS

View Document

15/05/1515 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIS

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS JACQUELINE GAIL DAVIS

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIS / 01/10/2009

View Document

12/10/0912 October 2009 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ARGYL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 117 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AQ

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: TRULL BARN TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: BARRS WOOD HOUSE 23 BARRS AVENUE NEW MILTON HAMPSHIRE BH25 5HL

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

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