Advanced company searchLink opens in new window

DAVYMARKHAM LIMITED

Company number 05949781

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)
07 Apr 2022 AC92 Restoration by order of the court
03 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2021 AM23 Notice of move from Administration to Dissolution
07 Oct 2020 AM10 Administrator's progress report
06 Apr 2020 AM10 Administrator's progress report
16 Mar 2020 AM19 Notice of extension of period of Administration
02 Oct 2019 AM10 Administrator's progress report
05 Apr 2019 AM10 Administrator's progress report
13 Feb 2019 AM19 Notice of extension of period of Administration
26 Sep 2018 AM10 Administrator's progress report
08 Jun 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 May 2018 AM06 Notice of deemed approval of proposals
02 May 2018 AM03 Statement of administrator's proposal
23 Apr 2018 TM01 Termination of appointment of Mark William Clark as a director on 16 April 2018
12 Mar 2018 AD01 Registered office address changed from Prince of Wales Road Darnall Sheffield South Yorkshire S9 4EX to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 12 March 2018
08 Mar 2018 AM01 Appointment of an administrator
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 14,822,001.00
25 Apr 2017 SH08 Change of share class name or designation
21 Apr 2017 AA Full accounts made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 11,822,001
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 11,822,001
11 Jan 2016 TM01 Termination of appointment of Gordon Ninian Ferguson Scott as a director on 11 January 2016
06 Jan 2016 AA Full accounts made up to 30 June 2015