Advanced company searchLink opens in new window

DAVIDSON PROPERTY LIMITED

Company number 03874728

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
16 Apr 2019 AD01 Registered office address changed from New Media House Davidson Road Lichfield Staffs WS14 9DZ to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 April 2019
13 Apr 2019 LIQ01 Declaration of solvency
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
05 Feb 2019 MR04 Satisfaction of charge 1 in full
22 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 6
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
12 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
17 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
10 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 3
11 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Mar 2013 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 2 March 2013
02 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders