Advanced company searchLink opens in new window

DAVIS LANGDON SERVICES

Company number 02864831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
29 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
26 Mar 2015 AD02 Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
13 Mar 2015 AD01 Registered office address changed from 4Th Floor Midcity Place 71 High Holborn London WC1V 6QS to One More London Place London Greater London SE1 2AF on 13 March 2015
12 Mar 2015 4.70 Declaration of solvency
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
01 Dec 2014 TM01 Termination of appointment of Karen Jane Booth as a director on 21 November 2014
28 Nov 2014 AP01 Appointment of Mrs Karen Jane Booth as a director on 21 November 2014
28 Nov 2014 AP01 Appointment of Mr Ian James Adamson as a director on 21 November 2014
28 Nov 2014 TM01 Termination of appointment of John Christopher Hicks as a director on 21 November 2014
23 Apr 2014 AP03 Appointment of Mr Ian James Adamson as a secretary
23 Apr 2014 AP01 Appointment of Mr Patrick Paul Flaherty as a director
23 Apr 2014 TM01 Termination of appointment of Steven Waltho as a director
23 Apr 2014 TM02 Termination of appointment of Steven Waltho as a secretary
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
15 Oct 2013 TM01 Termination of appointment of Simon Johnson as a director
14 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Jun 2012 AP03 Appointment of Mr Steven Waltho as a secretary