Advanced company searchLink opens in new window

DAVIES AND TATE INSTALLATIONS LIMITED

Company number 05568113

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
25 Jul 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
05 Jul 2017 PSC02 Notification of Sig Trading Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
24 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
12 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Mar 2015 CH01 Director's details changed for Mr Ian Jackson on 16 March 2015
24 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 AP01 Appointment of Mr Ian Jackson as a director
02 Apr 2014 TM01 Termination of appointment of Christopher Bow as a director
19 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders